Search icon

PREFERRED AUTO REPAIR AT BELAIR, INC.

Company Details

Name: PREFERRED AUTO REPAIR AT BELAIR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Aug 2008 (17 years ago)
Entity Number: 3714607
ZIP code: 10308
County: Richmond
Place of Formation: New York
Address: 496 ARTHUR KILL ROAD, STATEN ISLAND, NY, United States, 10308
Principal Address: 16 JOSEPH ST, MANALAPAN, NJ, United States, 07726

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEVEN VENITO Chief Executive Officer 496 ARTHUR KILL RD, STATEN ISLAND, NY, United States, 10308

DOS Process Agent

Name Role Address
PREFERRED AUTO REPAIR AT BELAIR, INC. DOS Process Agent 496 ARTHUR KILL ROAD, STATEN ISLAND, NY, United States, 10308

History

Start date End date Type Value
2024-08-26 2024-08-26 Address 496 ARTHUR KILL RD, STATEN ISLAND, NY, 10308, USA (Type of address: Chief Executive Officer)
2023-11-13 2024-08-26 Address 496 ARTHUR KILL ROAD, STATEN ISLAND, NY, 10308, USA (Type of address: Service of Process)
2023-11-13 2024-08-26 Address 496 ARTHUR KILL RD, STATEN ISLAND, NY, 10308, USA (Type of address: Chief Executive Officer)
2023-11-13 2023-11-13 Address 496 ARTHUR KILL RD, STATEN ISLAND, NY, 10308, USA (Type of address: Chief Executive Officer)
2023-11-13 2024-08-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-08-25 2023-11-13 Address 496 ARTHUR KILL ROAD, STATEN ISLAND, NY, 10308, USA (Type of address: Service of Process)
2014-08-15 2023-11-13 Address 496 ARTHUR KILL RD, STATEN ISLAND, NY, 10308, USA (Type of address: Chief Executive Officer)
2012-10-05 2014-08-15 Address 496 ARTHUR KILL RD, STATIN ISLAND, NY, 10308, USA (Type of address: Chief Executive Officer)
2010-09-27 2012-10-05 Address 496 ARTHUR KILL RD, STATIN ISLAND, NY, 10305, USA (Type of address: Chief Executive Officer)
2008-08-28 2020-08-25 Address 496 ARTHUR KILL ROAD, STATEN ISLAND, NY, 10308, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240826000713 2024-08-26 BIENNIAL STATEMENT 2024-08-26
231113003779 2023-11-13 BIENNIAL STATEMENT 2022-08-01
200825060224 2020-08-25 BIENNIAL STATEMENT 2020-08-01
160809006423 2016-08-09 BIENNIAL STATEMENT 2016-08-01
140815006152 2014-08-15 BIENNIAL STATEMENT 2014-08-01
121005002149 2012-10-05 BIENNIAL STATEMENT 2012-08-01
100927002196 2010-09-27 BIENNIAL STATEMENT 2010-08-01
080828000634 2008-08-28 CERTIFICATE OF INCORPORATION 2008-08-28

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2014-05-19 No data 496 ARTHUR KILL RD, Staten Island, STATEN ISLAND, NY, 10308 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3039938304 2021-01-21 0202 PPS 496 Arthur Kill Rd, Staten Island, NY, 10308-1102
Loan Status Date 2022-03-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22610
Loan Approval Amount (current) 22610
Undisbursed Amount 0
Franchise Name -
Lender Location ID 89027
Servicing Lender Name Northfield Bank
Servicing Lender Address 581 Main Street, Suite 810, Woodbridge, NJ, 07095
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10308-1102
Project Congressional District NY-11
Number of Employees 4
NAICS code 811198
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 89027
Originating Lender Name Northfield Bank
Originating Lender Address Woodbridge, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22855.3
Forgiveness Paid Date 2022-02-28
2622967102 2020-04-11 0202 PPP 49 ARTHUR KILL RD, STATEN ISLAND, NY, 10308-1102
Loan Status Date 2021-08-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22610
Loan Approval Amount (current) 22610
Undisbursed Amount 0
Franchise Name -
Lender Location ID 89027
Servicing Lender Name Northfield Bank
Servicing Lender Address 581 Main Street, Suite 810, Woodbridge, NJ, 07095
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address STATEN ISLAND, RICHMOND, NY, 10308-1102
Project Congressional District NY-11
Number of Employees 3
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 89027
Originating Lender Name Northfield Bank
Originating Lender Address Woodbridge, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22886.9
Forgiveness Paid Date 2021-07-09

Date of last update: 28 Mar 2025

Sources: New York Secretary of State