Search icon

SEFER REPAIR CO., INC.

Company Details

Name: SEFER REPAIR CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Nov 2007 (17 years ago)
Entity Number: 3589462
ZIP code: 11729
County: Nassau
Place of Formation: New York
Address: 144 LAKE AVENUE, DEER PARK, NY, United States, 11729
Principal Address: 40-35 67TH ST APT 53, 40-35 67TH ST APT 53, WOODSIDE, NY, United States, 11377

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 144 LAKE AVENUE, DEER PARK, NY, United States, 11729

Chief Executive Officer

Name Role Address
SERGIO REA Chief Executive Officer 40-35 67TH ST APT 53, WOODSIDE, NY, United States, 11377

Filings

Filing Number Date Filed Type Effective Date
230119003861 2023-01-19 BIENNIAL STATEMENT 2021-11-01
071105000778 2007-11-05 CERTIFICATE OF INCORPORATION 2007-11-05

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-09-15 No data 9015 QUEENS BLVD, Queens, ELMHURST, NY, 11373 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2671723 CL VIO CREDITED 2017-09-29 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-09-15 Hearing Decision RECEIPT DID NOT INCLUDE REQUIRED INFORMATION 1 No data No data 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3792648507 2021-02-24 0202 PPS 9015 Queens Blvd Ste 1028, Elmhurst, NY, 11373-4900
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11696
Loan Approval Amount (current) 11696
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Elmhurst, QUEENS, NY, 11373-4900
Project Congressional District NY-06
Number of Employees 3
NAICS code 811490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11763.61
Forgiveness Paid Date 2021-09-27
3527347906 2020-06-13 0202 PPP 40-35 67TH STREET APT 53, WOODSIDE, NY, 11377-3700
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23853
Loan Approval Amount (current) 23853
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address WOODSIDE, QUEENS, NY, 11377-3700
Project Congressional District NY-06
Number of Employees 3
NAICS code 811490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24192.82
Forgiveness Paid Date 2021-11-18

Date of last update: 10 Mar 2025

Sources: New York Secretary of State