Name: | PUMA'S AUTOMOTIVE REPAIR, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Jan 2001 (24 years ago) |
Entity Number: | 2599283 |
ZIP code: | 11558 |
County: | Nassau |
Place of Formation: | New York |
Address: | 4360 AUSTIN BLVD, ISLAND PARK, NY, United States, 11558 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4360 AUSTIN BLVD, ISLAND PARK, NY, United States, 11558 |
Name | Role | Address |
---|---|---|
HALUK MAYECI | Chief Executive Officer | 4360 AUSTIN BLVD, ISLAND PARK, NY, United States, 11558 |
Start date | End date | Type | Value |
---|---|---|---|
2003-02-19 | 2017-07-03 | Address | 710 MERRICK RD, LYNBROOK, NY, 11563, 2346, USA (Type of address: Chief Executive Officer) |
2003-02-19 | 2017-07-03 | Address | 710 MERRICK RD, LYNBROOK, NY, 11563, 2346, USA (Type of address: Principal Executive Office) |
2003-02-19 | 2017-07-03 | Address | 710 MERRICK RD, LYNBROOK, NY, 11563, 2346, USA (Type of address: Service of Process) |
2001-01-29 | 2003-02-19 | Address | 710 MERRICK ROAD, LYNBROOK, NY, 00000, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170703002028 | 2017-07-03 | BIENNIAL STATEMENT | 2017-01-01 |
030219002181 | 2003-02-19 | BIENNIAL STATEMENT | 2003-01-01 |
010129000264 | 2001-01-29 | CERTIFICATE OF INCORPORATION | 2001-01-29 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1716748501 | 2021-02-19 | 0235 | PPP | 4360 Austin Blvd, Island Park, NY, 11558-1621 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 30 Mar 2025
Sources: New York Secretary of State