Search icon

PAUL'S AUTO REPAIR SHOP, INC.

Company Details

Name: PAUL'S AUTO REPAIR SHOP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 May 1997 (28 years ago)
Entity Number: 2139776
ZIP code: 11706
County: Suffolk
Place of Formation: New York
Address: 91A MOFFIT BLVD, BAYSHORE, NY, United States, 11706

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 91A MOFFIT BLVD, BAYSHORE, NY, United States, 11706

Chief Executive Officer

Name Role Address
PAUL OETTINGER Chief Executive Officer PO BOX 523, SPEONK, NY, United States, 11972

History

Start date End date Type Value
1999-06-09 2007-06-07 Address 581 SOUTH COUNTRY ROAD, EAST PATCHOGUE, NY, 11772, USA (Type of address: Chief Executive Officer)
1997-05-05 2021-09-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1997-05-05 1999-06-09 Address 581 SOUTH COUNTRY ROAD, EAST PATCHOGUE, NY, 11772, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130517002271 2013-05-17 BIENNIAL STATEMENT 2013-05-01
110603003320 2011-06-03 BIENNIAL STATEMENT 2011-05-01
090420002526 2009-04-20 BIENNIAL STATEMENT 2009-05-01
070607002560 2007-06-07 BIENNIAL STATEMENT 2007-05-01
050721002633 2005-07-21 BIENNIAL STATEMENT 2005-05-01
030424002386 2003-04-24 BIENNIAL STATEMENT 2003-05-01
010601002241 2001-06-01 BIENNIAL STATEMENT 2001-05-01
990609002504 1999-06-09 BIENNIAL STATEMENT 1999-05-01
970505000321 1997-05-05 CERTIFICATE OF INCORPORATION 1997-05-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2484718203 2020-08-02 0235 PPP 91 MOFFITT BLVD STE A, BAY SHORE, NY, 11706-7006
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21250
Loan Approval Amount (current) 21250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BAY SHORE, SUFFOLK, NY, 11706-7006
Project Congressional District NY-02
Number of Employees 3
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21376.92
Forgiveness Paid Date 2021-03-10
2025038506 2021-02-19 0235 PPS 91 Moffitt Blvd Ste A, Bay Shore, NY, 11706-7035
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21250
Loan Approval Amount (current) 21250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bay Shore, SUFFOLK, NY, 11706-7035
Project Congressional District NY-02
Number of Employees 3
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21361.2
Forgiveness Paid Date 2021-09-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State