Search icon

TECHNIQUES AUTO REPAIR OF NY LLC

Company Details

Name: TECHNIQUES AUTO REPAIR OF NY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 May 2004 (21 years ago)
Entity Number: 3053242
ZIP code: 11226
County: Kings
Place of Formation: New York
Address: 310 CLARKSON AVENUE, BROOKLYN, NY, United States, 11226

Contact Details

Phone +1 718-282-9647

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 310 CLARKSON AVENUE, BROOKLYN, NY, United States, 11226

Licenses

Number Status Type Date End date
1171475-DCA Inactive Business 2006-05-09 2009-07-31
1170958-DCA Inactive Business 2004-06-17 2011-07-31

Filings

Filing Number Date Filed Type Effective Date
080707002456 2008-07-07 BIENNIAL STATEMENT 2008-05-01
070822000107 2007-08-22 CERTIFICATE OF PUBLICATION 2007-08-22
040513000703 2004-05-13 ARTICLES OF ORGANIZATION 2004-05-13

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
673970 RENEWAL INVOICED 2009-08-15 340 Secondhand Dealer General License Renewal Fee
673971 CNV_TFEE INVOICED 2009-08-15 6.800000190734863 WT and WH - Transaction Fee
673972 RENEWAL INVOICED 2007-08-16 340 Secondhand Dealer General License Renewal Fee
733937 RENEWAL INVOICED 2007-07-02 600 Secondhand Dealer Auto License Renewal Fee
733938 RENEWAL INVOICED 2006-05-12 450 Secondhand Dealer Auto License Renewal Fee
673973 RENEWAL INVOICED 2005-06-30 340 Secondhand Dealer General License Renewal Fee
733936 LICENSE INVOICED 2004-06-25 450 Secondhand Dealer Auto License Fee
620710 LICENSE INVOICED 2004-06-24 255 Secondhand Dealer General License Fee
620711 FINGERPRINT INVOICED 2004-06-17 75 Fingerprint Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1208067702 2020-05-01 0202 PPP 812 REMSEN AVE, BROOKLYN, NY, 11236
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32397
Loan Approval Amount (current) 22397
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11236-0001
Project Congressional District NY-09
Number of Employees 5
NAICS code 811118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22631.73
Forgiveness Paid Date 2021-05-24
1030718607 2021-03-12 0202 PPS 812 Remsen Ave, Brooklyn, NY, 11236-1611
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30017
Loan Approval Amount (current) 30017
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11236-1611
Project Congressional District NY-09
Number of Employees 5
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30184.51
Forgiveness Paid Date 2021-10-08

Date of last update: 29 Mar 2025

Sources: New York Secretary of State