Search icon

PRONTO REPAIRS, INC.

Company Details

Name: PRONTO REPAIRS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Mar 1999 (26 years ago)
Entity Number: 2356323
ZIP code: 12260
County: Rockland
Place of Formation: New York
Address: 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, United States, 12260
Principal Address: 7 ROCKLAND PARK AVE., TAPPAN, NY, United States, 10983

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
REGISTERED AGENT SOLUTIONS, INC. Agent 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, 12260

DOS Process Agent

Name Role Address
C/O REGISTERED AGENT SOLUTIONS, INC. DOS Process Agent 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, United States, 12260

Chief Executive Officer

Name Role Address
BRENDAN MIRQUE Chief Executive Officer 7 ROCKLAND PARK AVE, TAPPAN, NY, United States, 10983

Form 5500 Series

Employer Identification Number (EIN):
134055053
Plan Year:
2019
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
18
Sponsors Telephone Number:

History

Start date End date Type Value
2025-03-05 2025-03-05 Address 7 ROCKLAND PARK AVE, TAPPAN, NY, 10983, USA (Type of address: Chief Executive Officer)
2025-03-05 2025-03-05 Address 27 ROCKLAND PARK AVE, TAPPAN, NY, 10983, USA (Type of address: Chief Executive Officer)
2023-08-08 2025-03-05 Address 7 ROCKLAND PARK AVE, TAPPAN, NY, 10983, USA (Type of address: Chief Executive Officer)
2023-08-08 2023-08-08 Address 7 ROCKLAND PARK AVE, TAPPAN, NY, 10983, USA (Type of address: Chief Executive Officer)
2023-08-08 2023-08-08 Address 27 ROCKLAND PARK AVE, TAPPAN, NY, 10983, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250305005370 2025-03-05 BIENNIAL STATEMENT 2025-03-05
230808004168 2023-08-08 CERTIFICATE OF CHANGE BY ENTITY 2023-08-08
230720000555 2023-07-20 BIENNIAL STATEMENT 2023-03-01
211115001620 2021-11-15 BIENNIAL STATEMENT 2021-11-15
170301006962 2017-03-01 BIENNIAL STATEMENT 2017-03-01

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
267345.00
Total Face Value Of Loan:
267345.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
267345
Current Approval Amount:
267345
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
269324.54

Date of last update: 31 Mar 2025

Sources: New York Secretary of State