Search icon

GARY'S PRECISION AUTO REPAIR, INC.

Company Details

Name: GARY'S PRECISION AUTO REPAIR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Feb 2000 (25 years ago)
Entity Number: 2471835
ZIP code: 11755
County: Suffolk
Place of Formation: New York
Address: PO BOX 41, LAKE GROVE, NY, United States, 11755
Principal Address: 889 MIDDLE COUNTRY RD., ST. JAMES, NY, United States, 11780

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GARY GREIF Chief Executive Officer PO BOX 41, LAKE GROVE, NY, United States, 11755

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 41, LAKE GROVE, NY, United States, 11755

History

Start date End date Type Value
2002-02-15 2004-07-19 Address 889 MIDDLE COUNTRY RD., ST. JAMES, NY, 11780, USA (Type of address: Chief Executive Officer)
2002-02-15 2004-07-19 Address 445 HAWKINS AVENUE, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process)
2000-02-09 2002-02-15 Address 445 HAWKINS AVENUE, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140401002087 2014-04-01 BIENNIAL STATEMENT 2014-02-01
120321002911 2012-03-21 BIENNIAL STATEMENT 2012-02-01
100303002892 2010-03-03 BIENNIAL STATEMENT 2010-02-01
080222003246 2008-02-22 BIENNIAL STATEMENT 2008-02-01
060313003281 2006-03-13 BIENNIAL STATEMENT 2006-02-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
4087.00
Total Face Value Of Loan:
4087.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4087
Current Approval Amount:
4087
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
4122.6

Date of last update: 31 Mar 2025

Sources: New York Secretary of State