Search icon

GUANACOS AUTO REPAIR INC.

Company Details

Name: GUANACOS AUTO REPAIR INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 May 1998 (27 years ago)
Entity Number: 2257912
ZIP code: 11550
County: Nassau
Place of Formation: New York
Address: 75 WHITSON ST, HEMPSTEAD, NY, United States, 11550
Principal Address: 85 THORNE AVE, HEMPSTEAD, NY, United States, 11550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 75 WHITSON ST, HEMPSTEAD, NY, United States, 11550

Chief Executive Officer

Name Role Address
CARLOS H GUERRERO Chief Executive Officer 75 WHITSON ST, HEMPSTEAD, NY, United States, 11550

History

Start date End date Type Value
2025-02-21 2025-02-21 Address 75 WHITSON ST, HEMPSTEAD, NY, 11550, USA (Type of address: Chief Executive Officer)
2005-02-02 2025-02-21 Address 75 WHITSON ST, HEMPSTEAD, NY, 11550, USA (Type of address: Service of Process)
2005-02-02 2025-02-21 Address 75 WHITSON ST, HEMPSTEAD, NY, 11550, USA (Type of address: Chief Executive Officer)
2000-05-23 2005-02-02 Address 81 THORNE AVE, HEMPSTEAD, NY, 11550, USA (Type of address: Chief Executive Officer)
2000-05-23 2005-02-02 Address 85 THORNE AVE, HEMPSTEAD, NY, 11550, USA (Type of address: Principal Executive Office)
2000-05-23 2005-02-02 Address 75 WHITSON STREET, HEMPSTEAD, NY, 11550, USA (Type of address: Service of Process)
1998-05-08 2025-02-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1998-05-08 2000-05-23 Address C/O CARLOS GUERRERO, 293 A PENINSULA BLVD, HEMPSTEAD, NY, 11550, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250221001306 2025-02-21 BIENNIAL STATEMENT 2025-02-21
181217000090 2018-12-17 ANNULMENT OF DISSOLUTION 2018-12-17
DP-1974562 2011-04-27 DISSOLUTION BY PROCLAMATION 2011-04-27
050202002081 2005-02-02 BIENNIAL STATEMENT 2004-05-01
020927002210 2002-09-27 BIENNIAL STATEMENT 2002-05-01
000523002533 2000-05-23 BIENNIAL STATEMENT 2000-05-01
980508000600 1998-05-08 CERTIFICATE OF INCORPORATION 1998-05-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4670117207 2020-04-27 0235 PPP 75 Whitson St, Hempstead, NY, 11550
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 74450
Loan Approval Amount (current) 74450
Undisbursed Amount 0
Franchise Name -
Lender Location ID 61087
Servicing Lender Name Mid Penn Bank
Servicing Lender Address 349 Union St, MILLERSBURG, PA, 17061-1611
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hempstead, NASSAU, NY, 11550-1030
Project Congressional District NY-04
Number of Employees 7
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 61025
Originating Lender Name Mid Penn Bank
Originating Lender Address MARYSVILLE, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 75453.55
Forgiveness Paid Date 2021-09-09
4733678303 2021-01-23 0235 PPS 75 Whitson St, Hempstead, NY, 11550-5420
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 74450
Loan Approval Amount (current) 74450
Undisbursed Amount 0
Franchise Name -
Lender Location ID 531105
Servicing Lender Name Liberty SBF Holdings LLC
Servicing Lender Address 1500 JFK Boulevard, Suite 250, Philadelphia, PA, 19102
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hempstead, NASSAU, NY, 11550-5420
Project Congressional District NY-04
Number of Employees 7
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 531105
Originating Lender Name Liberty SBF Holdings LLC
Originating Lender Address Philadelphia, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 75029.28
Forgiveness Paid Date 2021-11-16

Date of last update: 31 Mar 2025

Sources: New York Secretary of State