Search icon

B&D AUTO REPAIR CENTER INC.

Company Details

Name: B&D AUTO REPAIR CENTER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Sep 2018 (7 years ago)
Entity Number: 5411654
ZIP code: 11757
County: Suffolk
Place of Formation: New York
Address: 188 N. Wellwood Ave, Lindenhurst, NY, United States, 11757
Principal Address: 188 N wellwod Ave, Lindenhurst, NY, United States, 11757

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 188 N. Wellwood Ave, Lindenhurst, NY, United States, 11757

Chief Executive Officer

Name Role Address
FERNANDO CORTEZ Chief Executive Officer 1623 E 3RD AVE., BAYSHORE, NY, United States, 11706

Filings

Filing Number Date Filed Type Effective Date
221006002381 2022-10-06 BIENNIAL STATEMENT 2022-09-01
180918010139 2018-09-18 CERTIFICATE OF INCORPORATION 2018-09-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2154777810 2020-05-22 0235 PPP 188 N WELLWOOD AVE, LINDENHURST, NY, 11757-4007
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12802
Loan Approval Amount (current) 12802
Undisbursed Amount 0
Franchise Name -
Lender Location ID 433860
Servicing Lender Name Quontic Bank
Servicing Lender Address 3105 Broadway, 2nd Fl, Astoria, NY, 11106
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address LINDENHURST, SUFFOLK, NY, 11757-4007
Project Congressional District NY-02
Number of Employees 4
NAICS code 811118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 529029
Originating Lender Name Intuit Financing Inc.
Originating Lender Address Mountainview, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12978.77
Forgiveness Paid Date 2021-10-13

Date of last update: 23 Mar 2025

Sources: New York Secretary of State