Search icon

REPAIR ENTERPRISES, INC.

Company Details

Name: REPAIR ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jan 1999 (26 years ago)
Entity Number: 2331978
ZIP code: 12033
County: New York
Place of Formation: New York
Address: 1629 COLUMBIA TURNPIKE, CASTLETON, NY, United States, 12033

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BILL TRUAX DOS Process Agent 1629 COLUMBIA TURNPIKE, CASTLETON, NY, United States, 12033

Chief Executive Officer

Name Role Address
WILLIAM TRUAX Chief Executive Officer 397 COLD WATER TAVERN ROAD, EAST NASSAU, NY, United States, 12062

History

Start date End date Type Value
2005-02-24 2011-01-11 Address 1629 COLUMBIA TPKE, CASTLETON, NY, 12033, USA (Type of address: Service of Process)
2003-01-14 2011-01-11 Address 397 COLD WATER TAVERN RD, EAST NASSAU, NY, 12062, USA (Type of address: Chief Executive Officer)
2001-01-26 2003-01-14 Address 13 AVE A, NASSAU, NY, 12123, USA (Type of address: Chief Executive Officer)
2001-01-26 2011-01-11 Address 1629 COLUMBIA TPKE, CASTLETON, NY, 12033, USA (Type of address: Principal Executive Office)
1999-01-06 2005-02-24 Address 1629 COLUMBIA TURNPIKE, CASTLETON, NY, 12033, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150723002014 2015-07-23 BIENNIAL STATEMENT 2015-01-01
130125002207 2013-01-25 BIENNIAL STATEMENT 2013-01-01
110111002919 2011-01-11 BIENNIAL STATEMENT 2011-01-01
090121002902 2009-01-21 BIENNIAL STATEMENT 2009-01-01
070118003013 2007-01-18 BIENNIAL STATEMENT 2007-01-01
050224003201 2005-02-24 BIENNIAL STATEMENT 2005-01-01
030114002108 2003-01-14 BIENNIAL STATEMENT 2003-01-01
010126002717 2001-01-26 BIENNIAL STATEMENT 2001-01-01
990106000562 1999-01-06 CERTIFICATE OF INCORPORATION 1999-01-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6831468302 2021-01-27 0248 PPS 1629 Columbia Tpke, Castleton, NY, 12033-9539
Loan Status Date 2021-10-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26000
Loan Approval Amount (current) 26000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Castleton, RENSSELAER, NY, 12033-9539
Project Congressional District NY-21
Number of Employees 6
NAICS code 448310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26158.85
Forgiveness Paid Date 2021-09-15
9787297407 2020-05-20 0248 PPP 1629 Columbia Turnpike, Castleton, NY, 12033
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26000
Loan Approval Amount (current) 26000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Castleton, RENSSELAER, NY, 12033-0001
Project Congressional District NY-21
Number of Employees 8
NAICS code 448310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26251.45
Forgiveness Paid Date 2021-05-11

Date of last update: 13 Mar 2025

Sources: New York Secretary of State