Search icon

LEE'S AUTO REPAIR INC.

Company Details

Name: LEE'S AUTO REPAIR INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Mar 2017 (8 years ago)
Entity Number: 5098015
ZIP code: 10801
County: Westchester
Place of Formation: New York
Address: 248 WASHINGTON AVE., NEW ROCHELLE, NY, United States, 10801
Principal Address: 248 WASHINGTON AVENUE, NEW ROCHELLE, NY, United States, 10801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RONNIE JAWAHIR Chief Executive Officer 4633 BRONX BLVD, BRONX, NY, United States, 10470

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 248 WASHINGTON AVE., NEW ROCHELLE, NY, United States, 10801

History

Start date End date Type Value
2022-04-13 2022-07-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-03-07 2022-04-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
201113060670 2020-11-13 BIENNIAL STATEMENT 2019-03-01
170307010609 2017-03-07 CERTIFICATE OF INCORPORATION 2017-03-07

USAspending Awards / Financial Assistance

Date:
2020-07-22
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:
150000.00
Total Face Value Of Loan:
150000.00
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:
46800.00
Total Face Value Of Loan:
46800.00

Paycheck Protection Program

Date Approved:
2020-05-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
46800
Current Approval Amount:
46800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
47460.4

Date of last update: 24 Mar 2025

Sources: New York Secretary of State