Search icon

THE COMPACTOR REPAIR COMPANY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: THE COMPACTOR REPAIR COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 May 2010 (15 years ago)
Entity Number: 3945099
ZIP code: 11729
County: Nassau
Place of Formation: New York
Address: 646 LONG ISLAND AVENUE, DEER PARK, NY, United States, 11729
Principal Address: 51 BROOKLYN AVE, WESTBURY, NY, United States, 11590

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS LUPPENS Chief Executive Officer 51 BROOKLYN AVE, WESTBURY, NY, United States, 11590

DOS Process Agent

Name Role Address
STEVEN BARNES DOS Process Agent 646 LONG ISLAND AVENUE, DEER PARK, NY, United States, 11729

History

Start date End date Type Value
2010-05-04 2021-08-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
120727002933 2012-07-27 BIENNIAL STATEMENT 2012-05-01
100504000202 2010-05-04 CERTIFICATE OF INCORPORATION 2010-05-04

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$30,200
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$30,200
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$30,021.58
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $30,200
Jobs Reported:
4
Initial Approval Amount:
$25,700
Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$25,700
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$25,891.32
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $25,698
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State