Search icon

GERHARD'S FOREIGN CAR REPAIR, INC.

Company Details

Name: GERHARD'S FOREIGN CAR REPAIR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Nov 1971 (53 years ago)
Entity Number: 317323
ZIP code: 11746
County: Suffolk
Place of Formation: New York
Address: 271 E JERICHO TURNPIKE, HUNTINGTON STATION, NY, United States, 11746

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 271 E JERICHO TURNPIKE, HUNTINGTON STATION, NY, United States, 11746

Chief Executive Officer

Name Role Address
HANS ASSENMACHER Chief Executive Officer 271 E JERICHO TURNPIKE, HUNTINGTON STATION, NY, United States, 11746

History

Start date End date Type Value
2005-12-09 2007-11-09 Address 271 E JERICHO TPKE, HUNTINGTON STATION, NY, 11746, USA (Type of address: Chief Executive Officer)
2001-11-21 2005-12-09 Address 8 PARSONS LN, ST JAMES, NY, 11780, USA (Type of address: Chief Executive Officer)
2000-01-13 2001-11-21 Address 185 PARSONS LN, ST JAMES, NY, 11780, USA (Type of address: Chief Executive Officer)
1993-11-18 2007-11-09 Address 271 EAST JERICHO TURNPIKE, HUNTINGTON STATION, NY, 11746, USA (Type of address: Service of Process)
1992-12-01 2000-01-13 Address 142 MAGUE ST., RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
1992-12-01 2007-11-09 Address 271 EAST JERICHO TURNPIKE, HUNTINGTON STATION, NY, 11746, USA (Type of address: Principal Executive Office)
1971-11-04 1993-11-18 Address 271 EAST JERICHO, TURNPIKE, HUNTINGTON STATION, NY, 11746, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131125002037 2013-11-25 BIENNIAL STATEMENT 2013-11-01
111121002393 2011-11-21 BIENNIAL STATEMENT 2011-11-01
091102002196 2009-11-02 BIENNIAL STATEMENT 2009-11-01
20090226073 2009-02-26 ASSUMED NAME CORP INITIAL FILING 2009-02-26
071109003247 2007-11-09 BIENNIAL STATEMENT 2007-11-01
051209002721 2005-12-09 BIENNIAL STATEMENT 2005-11-01
031021002461 2003-10-21 BIENNIAL STATEMENT 2003-11-01
011121002284 2001-11-21 BIENNIAL STATEMENT 2001-11-01
000113002031 2000-01-13 BIENNIAL STATEMENT 1999-11-01
971028002601 1997-10-28 BIENNIAL STATEMENT 1997-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2808347701 2020-05-01 0235 PPP 271 E JERICHO TPKE, HUNTINGTON STATION, NY, 11746
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45000
Loan Approval Amount (current) 45000
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 Y
Business Age Description Existing or more than 2 years old
Project Address HUNTINGTON STATION, SUFFOLK, NY, 11746-0001
Project Congressional District NY-01
Number of Employees 3
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 45437.32
Forgiveness Paid Date 2021-04-26

Date of last update: 18 Mar 2025

Sources: New York Secretary of State