Search icon

GENE'S 112 AUTO SERVICE CENTER INC.

Company Details

Name: GENE'S 112 AUTO SERVICE CENTER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Feb 2001 (24 years ago)
Entity Number: 2605672
ZIP code: 11772
County: Suffolk
Place of Formation: New York
Address: 301 ROUTE 112, PATCHOGUE, NY, United States, 11772

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GENE'S 112 AUTO SERVICE CENTER INC. DOS Process Agent 301 ROUTE 112, PATCHOGUE, NY, United States, 11772

Chief Executive Officer

Name Role Address
EUGENE BURBOL Chief Executive Officer 301 ROUTE 112, PATCHOGUE, NY, United States, 11772

History

Start date End date Type Value
2005-03-16 2016-06-14 Address 609A ROUTE 112, PATCHOGUE, NY, 11772, USA (Type of address: Chief Executive Officer)
2005-03-16 2016-06-14 Address 609A ROUTE 112, PATCHOGUE, NY, 11772, USA (Type of address: Principal Executive Office)
2001-02-13 2016-06-14 Address 609A ROUTE 112, PATCHOGUE, NY, 11772, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210203061641 2021-02-03 BIENNIAL STATEMENT 2021-02-01
160614006582 2016-06-14 BIENNIAL STATEMENT 2015-02-01
130403002247 2013-04-03 BIENNIAL STATEMENT 2013-02-01
110308002653 2011-03-08 BIENNIAL STATEMENT 2011-02-01
090324002111 2009-03-24 BIENNIAL STATEMENT 2009-02-01
070313002453 2007-03-13 BIENNIAL STATEMENT 2007-02-01
050316002732 2005-03-16 BIENNIAL STATEMENT 2005-02-01
010213000576 2001-02-13 CERTIFICATE OF INCORPORATION 2001-02-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5754907101 2020-04-14 0235 PPP 301 Medford Ave, Patchogue, NY, 11772-1219
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 79512.5
Loan Approval Amount (current) 79512.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 447380
Servicing Lender Name Flushing Bank
Servicing Lender Address 260E RXR Plz, Uniondale, NY, 11556-3825
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Patchogue, SUFFOLK, NY, 11772-1219
Project Congressional District NY-02
Number of Employees 7
NAICS code 811111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 454243
Originating Lender Name Flushing Bank
Originating Lender Address ISLANDIA, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 80189.99
Forgiveness Paid Date 2021-03-03
8727548410 2021-02-13 0235 PPS 301 Medford Ave, Patchogue, NY, 11772-1219
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 85325
Loan Approval Amount (current) 85325
Undisbursed Amount 0
Franchise Name -
Lender Location ID 447380
Servicing Lender Name Flushing Bank
Servicing Lender Address 260E RXR Plz, Uniondale, NY, 11556-3825
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Patchogue, SUFFOLK, NY, 11772-1219
Project Congressional District NY-02
Number of Employees 7
NAICS code 811111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 447380
Originating Lender Name Flushing Bank
Originating Lender Address Uniondale, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 85879.03
Forgiveness Paid Date 2021-10-20

Date of last update: 30 Mar 2025

Sources: New York Secretary of State