Search icon

ALX AUTO REPAIR CORP.

Company Details

Name: ALX AUTO REPAIR CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Feb 2011 (14 years ago)
Entity Number: 4053018
ZIP code: 11206
County: Kings
Place of Formation: New York
Address: 425 BUSHWICK AVE, BROOKLYN, NY, United States, 11206

Contact Details

Phone +1 718-787-5800

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ALX AUTO REPAIR CORP. DOS Process Agent 425 BUSHWICK AVE, BROOKLYN, NY, United States, 11206

Chief Executive Officer

Name Role Address
JOSE MIRANDA Chief Executive Officer 425 BUSHWICK AVE, BROOKLYN, NY, United States, 11206

Licenses

Number Status Type Date End date
2052051-DCA Active Business 2017-04-27 2023-07-31

History

Start date End date Type Value
2013-02-05 2017-03-16 Address 222 LEONARD ST, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2013-02-05 2017-03-16 Address 222 LEONARD ST, BROOKLYN, NY, 11211, USA (Type of address: Principal Executive Office)
2011-02-09 2017-03-16 Address 222 LEONARD STREET, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221216002124 2022-12-16 BIENNIAL STATEMENT 2021-02-01
170316006206 2017-03-16 BIENNIAL STATEMENT 2017-02-01
130205006978 2013-02-05 BIENNIAL STATEMENT 2013-02-01
110209000445 2011-02-09 CERTIFICATE OF INCORPORATION 2011-02-09

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-09-21 No data 425 BUSHWICK AVE, Brooklyn, BROOKLYN, NY, 11206 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3351208 RENEWAL INVOICED 2021-07-20 340 Secondhand Dealer General License Renewal Fee
3067566 RENEWAL INVOICED 2019-07-30 340 Secondhand Dealer General License Renewal Fee
2595044 LICENSE INVOICED 2017-04-25 85 Secondhand Dealer General License Fee
2595070 FINGERPRINT INVOICED 2017-04-25 75 Fingerprint Fee
2595066 BLUEDOT INVOICED 2017-04-25 340 Secondhand Dealer General License Blue Dot Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8906268404 2021-02-14 0202 PPP 425 BUSHWICK AVE, BROOKLYN, NY, 11206
Loan Status Date 2021-03-03
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8520
Loan Approval Amount (current) 8520
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 N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11206
Project Congressional District NY-07
Number of Employees 2
NAICS code 811118
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 8621.07
Forgiveness Paid Date 2022-05-04

Date of last update: 27 Mar 2025

Sources: New York Secretary of State