Search icon

YALE II AUTO REPAIR, INC.

Company Details

Name: YALE II AUTO REPAIR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Aug 2004 (21 years ago)
Entity Number: 3089347
ZIP code: 11377
County: Queens
Place of Formation: New York
Address: 55-14 37TH AVENUE, WOODSIDE, NY, United States, 11377
Principal Address: 55-14 37TH AVE, WOODSIDE, NY, United States, 11377

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
YALE II AUTO REPAIR INC. DOS Process Agent 55-14 37TH AVENUE, WOODSIDE, NY, United States, 11377

Chief Executive Officer

Name Role Address
PARK YOUNG HO Chief Executive Officer 55-14 37TH AVE, WOODSIDE, NY, United States, 11377

History

Start date End date Type Value
2023-12-01 2023-12-01 Address 55-14 37TH AVE, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)
2006-07-26 2023-12-01 Address 55-14 37TH AVE, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)
2004-08-11 2023-12-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-08-11 2023-12-01 Address 55-14 37TH AVENUE, WOODSIDE, NY, 11377, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231201039680 2023-12-01 BIENNIAL STATEMENT 2022-08-01
120815002269 2012-08-15 BIENNIAL STATEMENT 2012-08-01
100813002137 2010-08-13 BIENNIAL STATEMENT 2010-08-01
060726002456 2006-07-26 BIENNIAL STATEMENT 2006-08-01
040811000480 2004-08-11 CERTIFICATE OF INCORPORATION 2004-08-11

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1695051 CL VIO INVOICED 2014-05-30 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-05-20 Pleaded NO PRICE LIST FOR SERVICES DISPLAYED 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-03-09
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:
13000.00
Total Face Value Of Loan:
13000.00
Date:
2020-05-18
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:
13000.00
Total Face Value Of Loan:
13000.00

Paycheck Protection Program

Date Approved:
2020-05-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13000
Current Approval Amount:
13000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
13080.19
Date Approved:
2021-03-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13000
Current Approval Amount:
13000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
13059.48

Date of last update: 29 Mar 2025

Sources: New York Secretary of State