Search icon

STEVEN AUTO REPAIRS CORPORATION

Company Details

Name: STEVEN AUTO REPAIRS CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 May 2006 (19 years ago)
Date of dissolution: 27 Apr 2011
Entity Number: 3361456
ZIP code: 11691
County: Queens
Place of Formation: New York
Address: 13-40 CENTRAL AVE, FAR ROCKAWAY, NY, United States, 11691
Principal Address: 13-40 CENTRAL AVENUE, FAR ROCKAWAY, NY, United States, 11691

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROSA REYES DOS Process Agent 13-40 CENTRAL AVE, FAR ROCKAWAY, NY, United States, 11691

Chief Executive Officer

Name Role Address
ROSA REYES Chief Executive Officer 13-40 CENTRAL AVENUE, FAR ROCKAWAY, NY, United States, 11691

Filings

Filing Number Date Filed Type Effective Date
DP-2003404 2011-04-27 DISSOLUTION BY PROCLAMATION 2011-04-27
100519003105 2010-05-19 BIENNIAL STATEMENT 2010-05-01
080623002583 2008-06-23 BIENNIAL STATEMENT 2008-05-01
060512000326 2006-05-12 CERTIFICATE OF INCORPORATION 2006-05-12

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
63177 CL VIO INVOICED 2006-02-28 250 CL - Consumer Law Violation

USAspending Awards / Financial Assistance

Date:
2020-06-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
12000.00
Total Face Value Of Loan:
12000.00

Date of last update: 28 Mar 2025

Sources: New York Secretary of State