Search icon

PORT AUTOMOTIVE REPAIR, INC.

Company Details

Name: PORT AUTOMOTIVE REPAIR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jul 1996 (29 years ago)
Entity Number: 2050865
ZIP code: 11944
County: Suffolk
Place of Formation: New York
Address: 74200 MAIN RD., GREENPORT, NY, United States, 11944

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 74200 MAIN RD., GREENPORT, NY, United States, 11944

Chief Executive Officer

Name Role Address
NORMAN REICH Chief Executive Officer 74200 MAIN RD, GREENPORT, NY, United States, 11944

History

Start date End date Type Value
2000-07-14 2016-07-05 Address 74200 MAIN RD, GREENPORT, NY, 11944, 2806, USA (Type of address: Chief Executive Officer)
1998-10-19 2000-07-14 Address 74200 MAIN RD., GREENPORT, NY, 11944, 2806, USA (Type of address: Chief Executive Officer)
1996-07-24 1998-10-19 Address PO BOX 562, 403 FRONT ST., GREENPORT, NY, 11944, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160705007871 2016-07-05 BIENNIAL STATEMENT 2016-07-01
120717006288 2012-07-17 BIENNIAL STATEMENT 2012-07-01
100730002240 2010-07-30 BIENNIAL STATEMENT 2010-07-01
080730002114 2008-07-30 BIENNIAL STATEMENT 2008-07-01
060717002096 2006-07-17 BIENNIAL STATEMENT 2006-07-01

USAspending Awards / Financial Assistance

Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 14 Mar 2025

Sources: New York Secretary of State