Search icon

G.P. AUTO REPAIR, INC.

Company Details

Name: G.P. AUTO REPAIR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Dec 1995 (29 years ago)
Date of dissolution: 28 Jul 2010
Entity Number: 1981423
ZIP code: 10308
County: Richmond
Place of Formation: New York
Address: 197 NELSON AVE., STATEN ISLAND, NY, United States, 10308

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 197 NELSON AVE., STATEN ISLAND, NY, United States, 10308

Filings

Filing Number Date Filed Type Effective Date
DP-1860458 2010-07-28 DISSOLUTION BY PROCLAMATION 2010-07-28
951213000447 1995-12-13 CERTIFICATE OF INCORPORATION 1995-12-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8971457304 2020-05-01 0296 PPP 6122 RT. 380, SINCLAIRVILLE, NY, 14782-9401
Loan Status Date 2022-02-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11300
Loan Approval Amount (current) 11300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address SINCLAIRVILLE, CHAUTAUQUA, NY, 14782-9401
Project Congressional District NY-23
Number of Employees 2
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11419.19
Forgiveness Paid Date 2021-06-02

Date of last update: 14 Mar 2025

Sources: New York Secretary of State