Search icon

ROUND LAKE AUTO REPAIR, INC.

Company Details

Name: ROUND LAKE AUTO REPAIR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 May 2004 (21 years ago)
Entity Number: 3048953
ZIP code: 12019
County: Saratoga
Place of Formation: New York
Address: 9 ROUND LAKE RD, BALLSTON LAKE, NY, United States, 12019
Principal Address: 85 ST. ANDREWS DRIVE, CLIFTON PARK, NY, United States, 12065

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 9 ROUND LAKE RD, BALLSTON LAKE, NY, United States, 12019

Chief Executive Officer

Name Role Address
ZABI H. NABI Chief Executive Officer 9 ROUND LAKE RD, BALLSTON LAKE, NY, United States, 12019

History

Start date End date Type Value
2004-05-04 2008-05-15 Address 85 ST. ANDREWS DR, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120705002177 2012-07-05 BIENNIAL STATEMENT 2012-05-01
100514002916 2010-05-14 BIENNIAL STATEMENT 2010-05-01
080515002776 2008-05-15 BIENNIAL STATEMENT 2008-05-01
040504000754 2004-05-04 CERTIFICATE OF INCORPORATION 2004-05-04

USAspending Awards / Financial Assistance

Date:
2020-05-11
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:
18200.00
Total Face Value Of Loan:
18200.00

Paycheck Protection Program

Date Approved:
2020-05-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18200
Current Approval Amount:
18200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
15630.48

Date of last update: 29 Mar 2025

Sources: New York Secretary of State