Search icon

EURO AUTO REPAIR LLC

Company Details

Name: EURO AUTO REPAIR LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Mar 2019 (6 years ago)
Entity Number: 5508410
ZIP code: 10455
County: Bronx
Place of Formation: New York
Address: 691 bruckner blvd, BRONX, United States, 10455

Agent

Name Role Address
CESAR RAMOS Agent 1600 SEDGNWICK, BRONX, NY, 10453

DOS Process Agent

Name Role Address
the llc DOS Process Agent 691 bruckner blvd, BRONX, United States, 10455

History

Start date End date Type Value
2019-03-07 2021-07-08 Address 1600 SEDGNWICK, BRONX, NY, 10453, USA (Type of address: Registered Agent)
2019-03-07 2021-07-08 Address 1600 SEDGNWICK, BRONX, NY, 10453, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210708001182 2021-07-07 CERTIFICATE OF CHANGE BY ENTITY 2021-07-07
190307010159 2019-03-07 ARTICLES OF ORGANIZATION 2019-03-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2672617307 2020-04-29 0202 PPP 361 CASANOVA ST, BRONX, NY, 10474
Loan Status Date 2020-06-05
Loan Status Charged Off
Loan Maturity in Months 6
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7585
Loan Approval Amount (current) 3792
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address BRONX, BRONX, NY, 10474-0001
Project Congressional District NY-14
Number of Employees 1
NAICS code 811198
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 23 Mar 2025

Sources: New York Secretary of State