Search icon

AL REYES AUTO SALES INC.

Company Details

Name: AL REYES AUTO SALES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Oct 2010 (14 years ago)
Entity Number: 4011727
ZIP code: 11368
County: Queens
Place of Formation: New York
Address: 46-11 108TH ST., CORONA, NY, United States, 11368
Principal Address: 46-11 108TH ST, CORONA, NY, United States, 11368

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
VICTOR NARDULLI Chief Executive Officer 46-11 108TH ST, CORONA, NY, United States, 11368

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 46-11 108TH ST., CORONA, NY, United States, 11368

Filings

Filing Number Date Filed Type Effective Date
141205006482 2014-12-05 BIENNIAL STATEMENT 2014-10-01
121031002321 2012-10-31 BIENNIAL STATEMENT 2012-10-01
101026000589 2010-10-26 CERTIFICATE OF INCORPORATION 2010-10-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7101228608 2021-03-23 0202 PPP 4611 108th St, Corona, NY, 11368-2494
Loan Status Date 2021-12-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Corona, QUEENS, NY, 11368-2494
Project Congressional District NY-14
Number of Employees 1
NAICS code 441120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 20956.86
Forgiveness Paid Date 2021-11-02

Date of last update: 27 Mar 2025

Sources: New York Secretary of State