Search icon

NEET AUTOMOTIVE REPAIR INC.

Company Details

Name: NEET AUTOMOTIVE REPAIR INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jan 1997 (28 years ago)
Entity Number: 2103479
ZIP code: 12151
County: Saratoga
Place of Formation: New York
Address: 2045 Rte 9, Round Lake, NY, United States, 12151

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2045 Rte 9, Round Lake, NY, United States, 12151

Chief Executive Officer

Name Role Address
TIMOTHY J. NEET Chief Executive Officer 2045 RTE 9, ROUND LAKE, NY, United States, 12151

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
D31ZZLXU1WS9
CAGE Code:
9N0P0
UEI Expiration Date:
2024-07-30

Business Information

Doing Business As:
NEW AUTOMOTIVE REPAIR
Activation Date:
2023-08-10
Initial Registration Date:
2023-06-15

History

Start date End date Type Value
2023-10-20 2023-10-20 Address 2045 RTE 9, ROUND LAKE, NY, 12151, USA (Type of address: Chief Executive Officer)
2011-02-04 2023-10-20 Address 2045 RTE 9, ROUND LAKE, NY, 12151, USA (Type of address: Chief Executive Officer)
2011-02-04 2023-10-20 Address 2045 ROUTE 9, ROUND LAKE, NY, 12151, USA (Type of address: Service of Process)
2009-11-03 2011-02-04 Address 2045 RTE 9, ROUND LAKE, NY, 12151, USA (Type of address: Principal Executive Office)
2009-11-03 2011-02-04 Address 2045 ROUTE 9, ROUND LAKE, NY, 12151, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231020001898 2023-10-20 BIENNIAL STATEMENT 2023-01-01
130124002027 2013-01-24 BIENNIAL STATEMENT 2013-01-01
110204002696 2011-02-04 BIENNIAL STATEMENT 2011-01-01
091103002391 2009-11-03 BIENNIAL STATEMENT 2009-01-01
070119002442 2007-01-19 BIENNIAL STATEMENT 2007-01-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
70CMSD23P00000118
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2023-08-29
Description:
VEHICLE REPAIR
Naics Code:
811121: AUTOMOTIVE BODY, PAINT, AND INTERIOR REPAIR AND MAINTENANCE
Product Or Service Code:
J023: MAINT/REPAIR/REBUILD OF EQUIPMENT- GROUND EFFECT VEHICLES, MOTOR VEHICLES, TRAILERS, AND CYCLES

USAspending Awards / Financial Assistance

Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
91700.00
Total Face Value Of Loan:
91700.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
91700
Current Approval Amount:
91700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
92433.6

Date of last update: 01 Apr 2025

Sources: New York Secretary of State