Search icon

AUTO REPAIR AUTHORITY INC.

Company Details

Name: AUTO REPAIR AUTHORITY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Sep 2005 (20 years ago)
Entity Number: 3260434
ZIP code: 11377
County: Queens
Place of Formation: New York
Address: 65-02 QUEENS BLVD., WOODSIDE, NY, United States, 11377
Principal Address: 4 Thomas Way, White Plains, NY, United States, 10607

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 65-02 QUEENS BLVD., WOODSIDE, NY, United States, 11377

Chief Executive Officer

Name Role Address
HYUNG W KIM Chief Executive Officer 4 THOMAS WAY, WHITE PLAINS, NY, United States, 10607

History

Start date End date Type Value
2023-09-25 2023-09-25 Address 4 THOMAS WAY, WHITE PLAINS, NY, 10607, USA (Type of address: Chief Executive Officer)
2022-02-11 2023-09-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-10-29 2023-09-25 Address 4 THOMAS WAY, WHITE PLAINS, NY, 10607, USA (Type of address: Chief Executive Officer)
2007-12-19 2009-10-29 Address 4 THOMAS WAY, WHITE PLAINS, NY, 10607, USA (Type of address: Chief Executive Officer)
2005-09-23 2022-02-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-09-23 2023-09-25 Address 65-02 QUEENS BLVD., WOODSIDE, NY, 11377, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230925000499 2023-09-25 BIENNIAL STATEMENT 2023-09-25
220610001487 2022-06-10 BIENNIAL STATEMENT 2021-09-01
091029002680 2009-10-29 BIENNIAL STATEMENT 2009-09-01
071219002569 2007-12-19 BIENNIAL STATEMENT 2007-09-01
050923000656 2005-09-23 CERTIFICATE OF INCORPORATION 2005-09-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1341048310 2021-01-16 0202 PPS 6502 Queens Blvd, Woodside, NY, 11377-5750
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12152.7
Loan Approval Amount (current) 12152.7
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110452
Servicing Lender Name Hana Bank USA National Association
Servicing Lender Address 201, Main St, Fort Lee, NJ, 07024-5701
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Woodside, QUEENS, NY, 11377-5750
Project Congressional District NY-06
Number of Employees 2
NAICS code 811111
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 110452
Originating Lender Name Hana Bank USA National Association
Originating Lender Address Fort Lee, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 12227.98
Forgiveness Paid Date 2021-09-01
4314787202 2020-04-27 0202 PPP 65-02 Queens Blvd., Woodside, NY, 11377
Loan Status Date 2021-03-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9639.75
Loan Approval Amount (current) 9639.75
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110452
Servicing Lender Name Hana Bank USA National Association
Servicing Lender Address 201, Main St, Fort Lee, NJ, 07024-5701
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Woodside, QUEENS, NY, 11377-0001
Project Congressional District NY-14
Number of Employees 2
NAICS code 811111
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 110452
Originating Lender Name Hana Bank USA National Association
Originating Lender Address Fort Lee, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 9690.27
Forgiveness Paid Date 2021-02-12

Date of last update: 29 Mar 2025

Sources: New York Secretary of State