Search icon

LOCAL 15TH AUTO REPAIR INC

Company Details

Name: LOCAL 15TH AUTO REPAIR INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Feb 2017 (8 years ago)
Entity Number: 5083863
ZIP code: 11215
County: Kings
Place of Formation: New York
Address: 73 15TH STREET, BROOKLYN, NY, United States, 11215

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GUANG YONG HE Chief Executive Officer 73 15TH STREET, BROOKLYN, NY, United States, 11215

DOS Process Agent

Name Role Address
GUANGYONG HE DOS Process Agent 73 15TH STREET, BROOKLYN, NY, United States, 11215

History

Start date End date Type Value
2017-02-10 2017-03-16 Address 73 15TH STREET, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210831002647 2021-08-31 BIENNIAL STATEMENT 2021-08-31
190524060203 2019-05-24 BIENNIAL STATEMENT 2019-02-01
170316000209 2017-03-16 CERTIFICATE OF CHANGE 2017-03-16
170210010413 2017-02-10 CERTIFICATE OF INCORPORATION 2017-02-10

USAspending Awards / Financial Assistance

Date:
2021-01-25
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:
3750.00
Total Face Value Of Loan:
3750.00
Date:
2020-08-05
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:
3750.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3750
Current Approval Amount:
3750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
3769.83

Date of last update: 24 Mar 2025

Sources: New York Secretary of State