Search icon

ELECTRICO AUTO REPAIR, INC.

Company Details

Name: ELECTRICO AUTO REPAIR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Mar 2004 (21 years ago)
Entity Number: 3025492
ZIP code: 11208
County: Kings
Place of Formation: New York
Address: 3443 ATLANTIC AVENUE, BROOKLYN, NY, United States, 11208
Principal Address: 3443 ATLANTIC AVE, BROOKLYN, NY, United States, 11208

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HITELM VALDEZ Chief Executive Officer 3443 ATLANTIC AVE, BROOKLYN, NY, United States, 11208

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3443 ATLANTIC AVENUE, BROOKLYN, NY, United States, 11208

History

Start date End date Type Value
2004-03-12 2004-04-01 Address 814 GLENMORE AVENUE, BROOKLYN, NY, 11208, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140314006543 2014-03-14 BIENNIAL STATEMENT 2014-03-01
120425002702 2012-04-25 BIENNIAL STATEMENT 2012-03-01
100329002138 2010-03-29 BIENNIAL STATEMENT 2010-03-01
080310002841 2008-03-10 BIENNIAL STATEMENT 2008-03-01
060327003062 2006-03-27 BIENNIAL STATEMENT 2006-03-01

USAspending Awards / Financial Assistance

Date:
2021-03-25
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:
8915.00
Total Face Value Of Loan:
8915.00

Paycheck Protection Program

Date Approved:
2021-03-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8915
Current Approval Amount:
8915
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
8958.44

Date of last update: 29 Mar 2025

Sources: New York Secretary of State