Search icon

TORRES AUTOMOTIVE REPAIRS LLC

Company Details

Name: TORRES AUTOMOTIVE REPAIRS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Dec 2015 (9 years ago)
Entity Number: 4861425
ZIP code: 11550
County: Nassau
Place of Formation: New York
Address: 104 N FRANKLIN STREET, HEMPSTEAD, NY, United States, 11550

DOS Process Agent

Name Role Address
ARAUJO MULTISERVICE CORP DOS Process Agent 104 N FRANKLIN STREET, HEMPSTEAD, NY, United States, 11550

Agent

Name Role Address
ARAUJO MULTISERVICE CORP Agent 104 N FRANKLIN STREET, HEMPSTEAD, NY, 11550

Filings

Filing Number Date Filed Type Effective Date
160721000502 2016-07-21 CERTIFICATE OF PUBLICATION 2016-07-21
151209010222 2015-12-09 ARTICLES OF ORGANIZATION 2015-12-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2611578507 2021-02-20 0235 PPP 2841 Oceanside Rd, Oceanside, NY, 11572-2238
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2950
Loan Approval Amount (current) 2950
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Oceanside, NASSAU, NY, 11572-2238
Project Congressional District NY-04
Number of Employees 2
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2962.53
Forgiveness Paid Date 2021-07-28

Date of last update: 25 Mar 2025

Sources: New York Secretary of State