Search icon

EXCELLENCE AUTO REPAIR CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: EXCELLENCE AUTO REPAIR CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Aug 2007 (18 years ago)
Entity Number: 3554166
ZIP code: 10457
County: Bronx
Place of Formation: New York
Principal Address: 4184-4186 PARK AVE, BRONX, NY, United States, 10457
Address: 4184-4186 PARK AVENUE, BRONX, NY, United States, 10457

Contact Details

Phone +1 646-404-5709

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ALEXANDRO L. MORA DOS Process Agent 4184-4186 PARK AVENUE, BRONX, NY, United States, 10457

Chief Executive Officer

Name Role Address
ALEXANDRO L MORA Chief Executive Officer 4184 PARK AVE, BRONX, NY, United States, 10457

Licenses

Number Status Type Date End date
2107881-DCA Active Business 2022-08-02 2023-07-31

History

Start date End date Type Value
2023-05-08 2024-12-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-08-10 2019-02-06 Address 4184 PARK AVE, BRONX, NY, 10457, USA (Type of address: Chief Executive Officer)
2009-09-10 2011-08-10 Address 4184-4186 PARK AVE, BRONX, NY, 10457, USA (Type of address: Chief Executive Officer)
2009-09-10 2019-02-06 Address 4184-4186 PARK AVE, BRONX, NY, 10457, USA (Type of address: Principal Executive Office)
2007-08-09 2023-05-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
190206060066 2019-02-06 BIENNIAL STATEMENT 2017-08-01
131001002128 2013-10-01 BIENNIAL STATEMENT 2013-08-01
110810002809 2011-08-10 BIENNIAL STATEMENT 2011-08-01
090910002422 2009-09-10 BIENNIAL STATEMENT 2009-08-01
070810000269 2007-08-10 CERTIFICATE OF AMENDMENT 2007-08-10

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3463474 LICENSE INVOICED 2022-07-15 255 Secondhand Dealer General License Fee

USAspending Awards / Financial Assistance

Date:
2021-03-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
43750.00
Total Face Value Of Loan:
43750.00
Date:
2021-02-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-13055.00
Total Face Value Of Loan:
0.00
Date:
2020-06-05
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:
150000.00
Total Face Value Of Loan:
1155500.00
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
41600.00
Total Face Value Of Loan:
41600.00
Date:
2018-04-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
51300.00
Total Face Value Of Loan:
51300.00

Paycheck Protection Program

Date Approved:
2021-03-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
43750
Current Approval Amount:
43750
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
42547.73
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
41600
Current Approval Amount:
41600
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
42059.91

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State