Search icon

SINGH & SONS AUTO REPAIR INC.

Company Details

Name: SINGH & SONS AUTO REPAIR INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Dec 2012 (12 years ago)
Entity Number: 4332730
ZIP code: 11001
County: Nassau
Place of Formation: New York
Address: 264-15 85TH AVENUE, FLORAL PARK, NY, United States, 11001
Principal Address: 650 HILLSIDE AVE, NEW HYDE PARK, NY, United States, 11040

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SHARANJIT KAUR DOS Process Agent 264-15 85TH AVENUE, FLORAL PARK, NY, United States, 11001

Chief Executive Officer

Name Role Address
SHARANJIT KAUR Chief Executive Officer 264-15 85TH AVE, FLORAL PARK, NY, United States, 11001

Licenses

Number Type Date Last renew date End date Address Description
0081-21-112758 Alcohol sale 2024-07-08 2024-07-08 2027-06-30 650 HILLSIDE AVE, NEW HYDE PARK, New York, 11040 Grocery Store

History

Start date End date Type Value
2024-12-02 2024-12-02 Address 264-15 85TH AVE, FLORAL PARK, NY, 11001, USA (Type of address: Chief Executive Officer)
2020-12-03 2024-12-02 Address 264-15 85TH AVENUE, FLORAL PARK, NY, 11001, USA (Type of address: Service of Process)
2018-12-10 2020-12-03 Address 264-15 85TH AVE, FLORAL PARK, NY, 11001, USA (Type of address: Service of Process)
2015-05-01 2018-12-10 Address 650 HILLSIDE AVENUE, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process)
2015-05-01 2024-12-02 Address 264-15 85TH AVE, FLORAL PARK, NY, 11001, USA (Type of address: Chief Executive Officer)
2014-11-12 2015-05-01 Address 650 HILLSIDE AVENUE, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process)
2012-12-13 2024-12-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-12-13 2014-11-12 Address 650 HILLSIDE AVENUE, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241202003183 2024-12-02 BIENNIAL STATEMENT 2024-12-02
230201002580 2023-02-01 BIENNIAL STATEMENT 2022-12-01
201203060674 2020-12-03 BIENNIAL STATEMENT 2020-12-01
181210006525 2018-12-10 BIENNIAL STATEMENT 2018-12-01
150501007116 2015-05-01 BIENNIAL STATEMENT 2014-12-01
141112000246 2014-11-12 CERTIFICATE OF CHANGE 2014-11-12
121213000960 2012-12-13 CERTIFICATE OF INCORPORATION 2012-12-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9512157401 2020-05-20 0235 PPP 650 HILLSIDE AVE, NEW HYDE PARK, NY, 11040-2511
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23517
Loan Approval Amount (current) 23517
Undisbursed Amount 0
Franchise Name -
Lender Location ID 433860
Servicing Lender Name Quontic Bank
Servicing Lender Address 3105 Broadway, 2nd Fl, Astoria, NY, 11106
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NEW HYDE PARK, NASSAU, NY, 11040-2511
Project Congressional District NY-03
Number of Employees 6
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529029
Originating Lender Name Intuit Financing Inc.
Originating Lender Address Mountainview, CA
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 23889.41
Forgiveness Paid Date 2021-12-21

Date of last update: 09 Mar 2025

Sources: New York Secretary of State