Search icon

JOE'S AUTO REPAIR OF L.I., INC.

Company Details

Name: JOE'S AUTO REPAIR OF L.I., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Oct 2008 (16 years ago)
Entity Number: 3737146
ZIP code: 11575
County: Nassau
Place of Formation: New York
Address: 225 NASSAU ROAD, ROOSEVELT, NY, United States, 11575
Principal Address: 225 NASSEU ROAD, ROOSEVELT, NY, United States, 11575

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 225 NASSAU ROAD, ROOSEVELT, NY, United States, 11575

Chief Executive Officer

Name Role Address
JOSE CASTILLO Chief Executive Officer 225 NASSAU ROAD, ROOSEVELT, NY, United States, 11575

Filings

Filing Number Date Filed Type Effective Date
101007002689 2010-10-07 BIENNIAL STATEMENT 2010-10-01
081029000330 2008-10-29 CERTIFICATE OF INCORPORATION 2008-10-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9414517300 2020-05-02 0235 PPP 225 NASSAU RD, ROOSEVELT, NY, 11575-1746
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4105
Loan Approval Amount (current) 4105
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ROOSEVELT, NASSAU, NY, 11575-1746
Project Congressional District NY-04
Number of Employees 2
NAICS code 811198
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4120.48
Forgiveness Paid Date 2021-03-10

Date of last update: 27 Mar 2025

Sources: New York Secretary of State