Search icon

ZAKAI AUTO REPAIR INC

Company claim

Is this your business?

Get access!

Company Details

Name: ZAKAI AUTO REPAIR INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Oct 2014 (11 years ago)
Entity Number: 4656429
ZIP code: 10550
County: Bronx
Place of Formation: New York
Address: 207 FRANKLIN AVE, MOUNT VERNON, NJ, United States, 10550
Principal Address: 7 Sussex Rd, Morganville, NJ, United States, 07751

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MARVIN POLIUS DOS Process Agent 207 FRANKLIN AVE, MOUNT VERNON, NJ, United States, 10550

Chief Executive Officer

Name Role Address
DONNA HOWELL Chief Executive Officer 7 SUSSEX ROAD, MORGANVILLE, NJ, United States, 07751

History

Start date End date Type Value
2022-04-09 2023-08-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-10-24 2022-04-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-10-24 2023-08-16 Address 3400 BAYCHESTER AVE, BRONX, NY, 10475, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230816001507 2023-08-16 BIENNIAL STATEMENT 2022-10-01
141024010333 2014-10-24 CERTIFICATE OF INCORPORATION 2014-10-24

USAspending Awards / Financial Assistance

Date:
2020-08-29
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:
128600.00
Total Face Value Of Loan:
128600.00

Paycheck Protection Program

Date Approved:
2020-06-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
14712.5
Current Approval Amount:
14712.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
14880.06

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State