Search icon

HELMAN REPAIR CENTER, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HELMAN REPAIR CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Apr 2004 (21 years ago)
Entity Number: 3035172
ZIP code: 11418
County: Queens
Place of Formation: New York
Address: 113-11 ATLANTIC AVE, RICHMOND HILL, NY, United States, 11418

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
YOSEF SHAMIS Chief Executive Officer 113-11 ATLANTIC AVE, RICHMOND HILL, NY, United States, 11418

DOS Process Agent

Name Role Address
HELMAN REPAIR CENTER, INC. DOS Process Agent 113-11 ATLANTIC AVE, RICHMOND HILL, NY, United States, 11418

History

Start date End date Type Value
2006-04-10 2014-06-11 Address 102-33 ATLANTIC AVE, RICHMOND HILL, NY, 11418, USA (Type of address: Chief Executive Officer)
2006-04-10 2014-06-11 Address 102-33 ATLANTIC AVE, RICHMOND HILL, NY, 11418, USA (Type of address: Principal Executive Office)
2006-04-10 2014-06-11 Address 102-33 ATLANTIC AVE, RICHMOND HILL, NY, 11418, USA (Type of address: Service of Process)
2004-04-01 2006-04-10 Address 102-33 ATLANTIC AVENUE, RICHMOND HILL, NY, 11418, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201104061567 2020-11-04 BIENNIAL STATEMENT 2020-04-01
180418006055 2018-04-18 BIENNIAL STATEMENT 2018-04-01
160425006102 2016-04-25 BIENNIAL STATEMENT 2016-04-01
140611006278 2014-06-11 BIENNIAL STATEMENT 2014-04-01
120726002830 2012-07-26 BIENNIAL STATEMENT 2012-04-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
143186 CL VIO INVOICED 2011-04-05 125 CL - Consumer Law Violation

USAspending Awards / Financial Assistance

Date:
2021-02-01
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:
10632.00
Total Face Value Of Loan:
10632.00
Date:
2020-07-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
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:
10632.00
Total Face Value Of Loan:
10632.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$10,632
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$10,632
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$10,743.43
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $3,656
Utilities: $420
Rent: $6,556
Jobs Reported:
4
Initial Approval Amount:
$10,632
Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$10,632
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$10,702.91
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $10,627
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State