Search icon

J&D AUTO REPAIR INC.

Company Details

Name: J&D AUTO REPAIR INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Jul 2007 (18 years ago)
Date of dissolution: 27 Jul 2011
Entity Number: 3550249
ZIP code: 11228
County: Kings
Place of Formation: New York
Address: 1246 81ST ST, BROOKLYN, NY, United States, 11228

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DEANA CONIDES DOS Process Agent 1246 81ST ST, BROOKLYN, NY, United States, 11228

Agent

Name Role Address
DEANA CONIDES Agent 1246 81ST ST, BROOKLYN, NY, 11228

Filings

Filing Number Date Filed Type Effective Date
DP-2036130 2011-07-27 DISSOLUTION BY PROCLAMATION 2011-07-27
070731000959 2007-07-31 CERTIFICATE OF INCORPORATION 2007-07-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3063497100 2020-04-11 0202 PPP 59 West Nyack Rd, NANUET, NY, 10954-2928
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 54000
Loan Approval Amount (current) 54000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NANUET, ROCKLAND, NY, 10954-2928
Project Congressional District NY-17
Number of Employees 7
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 54563.67
Forgiveness Paid Date 2021-05-14

Date of last update: 28 Mar 2025

Sources: New York Secretary of State