Search icon

INTERNATIONAL AUTOMOTIVE REPAIRS INC.

Company Details

Name: INTERNATIONAL AUTOMOTIVE REPAIRS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Mar 2004 (21 years ago)
Entity Number: 3020296
ZIP code: 11743
County: Suffolk
Place of Formation: New York
Address: 89 EAST MAIN STREET, HUNTINGTON, NY, United States, 11743

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 89 EAST MAIN STREET, HUNTINGTON, NY, United States, 11743

Chief Executive Officer

Name Role Address
ANGELO CICE Chief Executive Officer 89 EAST MAIN STREET, HUNTINGTON, NY, United States, 11743

History

Start date End date Type Value
2008-05-16 2012-04-25 Address 89 EAST MAIN ST, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)
2006-04-10 2012-04-25 Address 89 EAST MAIN ST, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
2006-04-10 2012-04-25 Address 89 EAST MAIN ST, HUNTINGTON, NY, 11743, USA (Type of address: Principal Executive Office)
2004-03-02 2008-05-16 Address 512 LOWELL ST, WESTBURY, NY, 11590, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180309006450 2018-03-09 BIENNIAL STATEMENT 2018-03-01
160404007810 2016-04-04 BIENNIAL STATEMENT 2016-03-01
140310006790 2014-03-10 BIENNIAL STATEMENT 2014-03-01
120425002178 2012-04-25 BIENNIAL STATEMENT 2012-03-01
100325002684 2010-03-25 BIENNIAL STATEMENT 2010-03-01
080516003335 2008-05-16 BIENNIAL STATEMENT 2008-03-01
060410002285 2006-04-10 BIENNIAL STATEMENT 2006-03-01
040302000184 2004-03-02 CERTIFICATE OF INCORPORATION 2004-03-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9676268402 2021-02-17 0235 PPS 89 E Main St, Huntington, NY, 11743-2815
Loan Status Date 2022-08-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31345
Loan Approval Amount (current) 31345
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Huntington, SUFFOLK, NY, 11743-2815
Project Congressional District NY-01
Number of Employees 3
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31796.89
Forgiveness Paid Date 2022-07-28
6736037308 2020-04-30 0235 PPP 89 east main st, Huntington, NY, 11743
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31345
Loan Approval Amount (current) 31345
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Huntington, SUFFOLK, NY, 11743-0001
Project Congressional District NY-01
Number of Employees 3
NAICS code 811118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31730.72
Forgiveness Paid Date 2021-07-22

Date of last update: 29 Mar 2025

Sources: New York Secretary of State