Search icon

GAZY AUTO REPAIR INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GAZY AUTO REPAIR INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Feb 2013 (12 years ago)
Entity Number: 4366021
ZIP code: 11432
County: Queens
Place of Formation: New York
Address: 159-34 HIGHLAND AVE, JAMAICA, NY, United States, 11432
Principal Address: 101 20 JAMAICA AV, NEW YORK, NY, United States, 11418

Contact Details

Phone +1 718-850-5000

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ALI GAZY EDISON BROTHERS LLC DOS Process Agent 159-34 HIGHLAND AVE, JAMAICA, NY, United States, 11432

Chief Executive Officer

Name Role Address
GAZY ALI Chief Executive Officer 101 20 JAMAICA AV, JAMAICA, NY, United States, 11418

Licenses

Number Status Type Date End date
1461383-DCA Active Business 2013-04-05 2025-07-31

History

Start date End date Type Value
2013-02-27 2020-07-30 Address 101-20 JAMAICA AVENUE, RICHMOND HILL, NY, 11418, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200730060406 2020-07-30 BIENNIAL STATEMENT 2019-02-01
130227000218 2013-02-27 CERTIFICATE OF INCORPORATION 2013-02-27

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3658900 RENEWAL INVOICED 2023-06-21 340 Secondhand Dealer General License Renewal Fee
3347277 RENEWAL INVOICED 2021-07-07 340 Secondhand Dealer General License Renewal Fee
3037771 RENEWAL INVOICED 2019-05-21 340 Secondhand Dealer General License Renewal Fee
2639398 RENEWAL INVOICED 2017-07-10 340 Secondhand Dealer General License Renewal Fee
2119203 RENEWAL INVOICED 2015-07-02 340 Secondhand Dealer General License Renewal Fee
1237842 LICENSE INVOICED 2013-04-05 340 Secondhand Dealer General License Fee
1237843 FINGERPRINT INVOICED 2013-04-02 75 Fingerprint Fee

USAspending Awards / Financial Assistance

Date:
2021-01-26
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:
5250.00
Total Face Value Of Loan:
5250.00
Date:
2020-05-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-12
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:
40400.00
Total Face Value Of Loan:
340300.00
Date:
2020-05-02
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:
5250.00
Total Face Value Of Loan:
5250.00

Paycheck Protection Program

Date Approved:
2021-01-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5250
Current Approval Amount:
5250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5285.73
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5250
Current Approval Amount:
5250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5296.59

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State