Search icon

VERNON AUTO REPAIRS INC.

Company Details

Name: VERNON AUTO REPAIRS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 May 2006 (19 years ago)
Date of dissolution: 27 Apr 2011
Entity Number: 3356444
ZIP code: 11102
County: Queens
Place of Formation: New York
Address: 27-10 30TH AVENUE, SUITE 2J, ASTORIA, NY, United States, 11102

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 27-10 30TH AVENUE, SUITE 2J, ASTORIA, NY, United States, 11102

Filings

Filing Number Date Filed Type Effective Date
DP-2002583 2011-04-27 DISSOLUTION BY PROCLAMATION 2011-04-27
060502000921 2006-05-02 CERTIFICATE OF INCORPORATION 2006-05-02

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
183161 OL VIO INVOICED 2012-12-24 250 OL - Other Violation
149174 CL VIO INVOICED 2012-02-07 250 CL - Consumer Law Violation

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1500278002 2020-06-22 0202 PPP 38-01 Vernon Boulevard, long island city, NY, 11101
Loan Status Date 2021-06-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4500
Loan Approval Amount (current) 4500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address long island city, QUEENS, NY, 11101-0001
Project Congressional District NY-07
Number of Employees 1
NAICS code 111211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 4538.1
Forgiveness Paid Date 2021-05-12

Date of last update: 28 Mar 2025

Sources: New York Secretary of State