Search icon

MOHAN'S AUTO REPAIR, INC.

Company Details

Name: MOHAN'S AUTO REPAIR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Feb 1998 (27 years ago)
Entity Number: 2233165
ZIP code: 11429
County: Queens
Place of Formation: New York
Address: 130-23 128TH STREET, S. OZONE PARK, NY, United States, 11429

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MOHAN PERSAUD DOS Process Agent 130-23 128TH STREET, S. OZONE PARK, NY, United States, 11429

Chief Executive Officer

Name Role Address
MOHAN PERSAUD Chief Executive Officer 130-23 128TH STREET, S. OZONE PARK, NY, United States, 11429

History

Start date End date Type Value
2002-02-08 2004-02-12 Address 120-10 101ST AVE, RICHMOND HILL, NY, 11419, USA (Type of address: Chief Executive Officer)
2002-02-08 2004-02-12 Address 130-23 128TH ST, OZONE PARK, NY, 11420, USA (Type of address: Principal Executive Office)
1998-02-27 2022-09-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1998-02-27 2004-02-12 Address 120-10 101ST AVENUE, RICHMOND HILL, NY, 11419, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140422002856 2014-04-22 BIENNIAL STATEMENT 2014-02-01
120326002162 2012-03-26 BIENNIAL STATEMENT 2012-02-01
100401003008 2010-04-01 BIENNIAL STATEMENT 2010-02-01
080215002262 2008-02-15 BIENNIAL STATEMENT 2008-02-01
060302002801 2006-03-02 BIENNIAL STATEMENT 2006-02-01
040212002617 2004-02-12 BIENNIAL STATEMENT 2004-02-01
020208002821 2002-02-08 BIENNIAL STATEMENT 2002-02-01
980227000055 1998-02-27 CERTIFICATE OF INCORPORATION 1998-02-27

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
122310 CL VIO INVOICED 2010-10-28 125 CL - Consumer Law Violation

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2710038602 2021-03-15 0202 PPP 12006 101st Ave, South Richmond Hill, NY, 11419-1325
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15145
Loan Approval Amount (current) 15145
Undisbursed Amount 0
Franchise Name -
Lender Location ID 88717
Servicing Lender Name Ponce Bank
Servicing Lender Address 2244 Westchester Ave, NEW YORK CITY, NY, 10462-5010
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address South Richmond Hill, QUEENS, NY, 11419-1325
Project Congressional District NY-05
Number of Employees 1
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 88717
Originating Lender Name Ponce Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 15233.8
Forgiveness Paid Date 2021-10-19
9771529010 2021-05-29 0202 PPS 12006 101st Ave, South Richmond Hill, NY, 11419-1325
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15145
Loan Approval Amount (current) 15145
Undisbursed Amount 0
Franchise Name -
Lender Location ID 88717
Servicing Lender Name Ponce Bank
Servicing Lender Address 2244 Westchester Ave, NEW YORK CITY, NY, 10462-5010
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address South Richmond Hill, QUEENS, NY, 11419-1325
Project Congressional District NY-05
Number of Employees 3
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 88717
Originating Lender Name Ponce Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 15216.78
Forgiveness Paid Date 2021-11-23

Date of last update: 31 Mar 2025

Sources: New York Secretary of State