Search icon

R. A. AUTO REPAIR AND SERVICE INC.

Company Details

Name: R. A. AUTO REPAIR AND SERVICE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jul 2009 (16 years ago)
Entity Number: 3829984
ZIP code: 12206
County: Albany
Place of Formation: New York
Address: 505 WASHINGTON AVE, ALBANY, NY, United States, 12206

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RAJA ALI Chief Executive Officer 505 WASHINGTON AVE, ALBANY, NY, United States, 12206

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 505 WASHINGTON AVE, ALBANY, NY, United States, 12206

History

Start date End date Type Value
2011-08-19 2013-10-09 Address 8 MICHIGAN AVE, RENSSELAERL, NY, 12144, USA (Type of address: Chief Executive Officer)
2011-08-19 2013-10-09 Address 505 WASHINGTON AVE, ALBANY, NY, 12206, USA (Type of address: Principal Executive Office)
2009-07-03 2013-10-09 Address 505 WASHINGTON AVE, ALBANY, NY, 12206, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131009002329 2013-10-09 BIENNIAL STATEMENT 2013-07-01
110819002752 2011-08-19 BIENNIAL STATEMENT 2011-07-01
090703000491 2009-07-03 CERTIFICATE OF INCORPORATION 2009-07-03

USAspending Awards / Financial Assistance

Date:
2020-06-29
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:
10000.00
Total Face Value Of Loan:
10000.00

Paycheck Protection Program

Date Approved:
2020-06-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10000
Current Approval Amount:
10000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10109.86

Date of last update: 27 Mar 2025

Sources: New York Secretary of State