Search icon

AUTO TECH SERVICE INC.

Company Details

Name: AUTO TECH SERVICE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Mar 2011 (14 years ago)
Entity Number: 4072427
ZIP code: 11101
County: Queens
Place of Formation: New York
Address: 38-24 24ST STREET, LONG ISLAND CITY, NY, United States, 11101
Principal Address: 33-01 37TH AVE, ASTORIA, NY, United States, 11101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
C WILSON D GUAPISACA Chief Executive Officer 33-01 37TH AVE, ASTORIA, NY, United States, 11101

DOS Process Agent

Name Role Address
WILSON D. GUAPISACA DOS Process Agent 38-24 24ST STREET, LONG ISLAND CITY, NY, United States, 11101

Filings

Filing Number Date Filed Type Effective Date
130711002018 2013-07-11 BIENNIAL STATEMENT 2013-03-01
110324000864 2011-03-24 CERTIFICATE OF INCORPORATION 2011-03-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5265848200 2020-08-07 0202 PPP 3301 37th Ave, LONG ISLAND CITY, NY, 11101-2115
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5833.33
Loan Approval Amount (current) 5833.33
Undisbursed Amount 0
Franchise Name -
Lender Location ID 88717
Servicing Lender Name Ponce Bank
Servicing Lender Address 2244 Westchester Ave, NEW YORK CITY, NY, 10462-5010
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address LONG ISLAND CITY, QUEENS, NY, 11101-2115
Project Congressional District NY-07
Number of Employees 1
NAICS code 447190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 88717
Originating Lender Name Ponce Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5926.18
Forgiveness Paid Date 2022-03-21

Date of last update: 27 Mar 2025

Sources: New York Secretary of State