Search icon

NORTHPORT AUTO REPAIR, INC.

Company Details

Name: NORTHPORT AUTO REPAIR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Aug 2004 (21 years ago)
Entity Number: 3087791
ZIP code: 11768
County: Suffolk
Place of Formation: New York
Principal Address: 670 FT SALONGA ROAD, NORTHPORT, NY, United States, 11768
Address: 670 FORT SALONGA ROAD, NORTHPORT, NY, United States, 11768

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
YUSIF CAGLAYAN Chief Executive Officer 670 FT SALONGA ROAD, NORTHPORT, NY, United States, 11768

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 670 FORT SALONGA ROAD, NORTHPORT, NY, United States, 11768

History

Start date End date Type Value
2004-08-06 2006-08-17 Address 670 FORT SALONGA ROAD, NORTHPORT, NY, 11768, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100817002798 2010-08-17 BIENNIAL STATEMENT 2010-08-01
080818003074 2008-08-18 BIENNIAL STATEMENT 2008-08-01
060817002571 2006-08-17 BIENNIAL STATEMENT 2006-08-01
040806000659 2004-08-06 CERTIFICATE OF INCORPORATION 2004-08-06

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
11212.00
Total Face Value Of Loan:
11212.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11212
Current Approval Amount:
11212
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
11305.07

Date of last update: 29 Mar 2025

Sources: New York Secretary of State