Search icon

CHUCK'S AUTO REPAIR SERVICE INC.

Company Details

Name: CHUCK'S AUTO REPAIR SERVICE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jun 2007 (18 years ago)
Entity Number: 3531681
ZIP code: 11751
County: Suffolk
Place of Formation: New York
Address: 157 NASSAU AVENUE, ISLIP, NY, United States, 11751
Principal Address: 157 NASSAU AVE, ISLIP, NY, United States, 11751

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 157 NASSAU AVENUE, ISLIP, NY, United States, 11751

Chief Executive Officer

Name Role Address
CHARLES ROTHBART Chief Executive Officer 86 COMMACK RD, ISLIP, NY, United States, 11751

Filings

Filing Number Date Filed Type Effective Date
110628002746 2011-06-28 BIENNIAL STATEMENT 2011-06-01
090603002137 2009-06-03 BIENNIAL STATEMENT 2009-06-01
070615000375 2007-06-15 CERTIFICATE OF INCORPORATION 2007-06-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1852037302 2020-04-28 0235 PPP 157 Nassau Ave., ISLIP, NY, 11751-3238
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35700
Loan Approval Amount (current) 35700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ISLIP, SUFFOLK, NY, 11751-3238
Project Congressional District NY-02
Number of Employees 3
NAICS code 811412
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 101249
Originating Lender Name Bethpage FCU
Originating Lender Address BETHPAGE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 36046.24
Forgiveness Paid Date 2021-04-26

Date of last update: 28 Mar 2025

Sources: New York Secretary of State