Search icon

B&E AUTO REPAIRS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: B&E AUTO REPAIRS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Sep 1996 (29 years ago)
Entity Number: 2068340
ZIP code: 11236
County: Kings
Place of Formation: New York
Principal Address: 8723 DITMAS AVE, BROOKLYN, NY, United States, 11236
Address: 8713/23 DITMAS AVENUE, SUITE 2, BROOKLYN, NY, United States, 11236

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 8713/23 DITMAS AVENUE, SUITE 2, BROOKLYN, NY, United States, 11236

Chief Executive Officer

Name Role Address
BARRINGTON WALKER Chief Executive Officer 1035 EAST 105TH ST, BROOKLYN, NY, United States, 11236

Unique Entity ID

CAGE Code:
7YGA9
UEI Expiration Date:
2020-08-13

Business Information

Division Name:
B&E AUTO REPAIRS INC
Activation Date:
2019-08-14
Initial Registration Date:
2017-09-09

Commercial and government entity program

CAGE number:
7YGA9
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-08-15
CAGE Expiration:
2024-08-14

Contact Information

POC:
BARRINGTON WALKER

History

Start date End date Type Value
2013-01-07 2017-11-15 Address 1035 EAST 105TH ST, BROOKLYN, NY, 11236, USA (Type of address: Service of Process)
2008-09-17 2010-09-23 Address 8723 DITMAS AVE, BROOKLYN, NY, 11236, USA (Type of address: Principal Executive Office)
2008-09-17 2010-09-23 Address 8723 DITMAS AVE, BROOKLYN, NY, 11236, USA (Type of address: Chief Executive Officer)
2008-09-17 2013-01-07 Address 1035 E 105TH ST, BROOKLYN, NY, 11236, USA (Type of address: Service of Process)
2006-11-30 2008-09-17 Address 1035 E 105TH ST, BROOKLYN, NY, 11236, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
171115000363 2017-11-15 CERTIFICATE OF CHANGE 2017-11-15
130107002222 2013-01-07 BIENNIAL STATEMENT 2012-09-01
100923002480 2010-09-23 BIENNIAL STATEMENT 2010-09-01
080917002418 2008-09-17 BIENNIAL STATEMENT 2008-09-01
061130002152 2006-11-30 BIENNIAL STATEMENT 2006-09-01

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$33,623
Date Approved:
2020-07-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$33,623
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$34,128.73
Servicing Lender:
Fed � Kabbage
Use of Proceeds:
Payroll: $33,623
Jobs Reported:
3
Initial Approval Amount:
$31,112
Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$31,112
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$31,303.79
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $31,112

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State