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)

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

USAspending Awards / Financial Assistance

Date:
2020-07-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
91000.00
Total Face Value Of Loan:
91000.00
Date:
2020-05-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
23517.00
Total Face Value Of Loan:
23517.00

Paycheck Protection Program

Date Approved:
2020-05-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
23517
Current Approval Amount:
23517
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
23889.41

Date of last update: 26 Mar 2025

Sources: New York Secretary of State