Search icon

A&W AUTOMOTIVE REPAIR INC.

Company Details

Name: A&W AUTOMOTIVE REPAIR INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Mar 2020 (5 years ago)
Entity Number: 5730431
ZIP code: 11218
County: Kings
Place of Formation: New York
Address: 659 CONEY ISLAND AVE., BROOKLYN, NY, United States, 11218

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 659 CONEY ISLAND AVE., BROOKLYN, NY, United States, 11218

History

Start date End date Type Value
2022-07-20 2024-09-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-05-05 2022-07-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-03-20 2022-05-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
200320010014 2020-03-20 CERTIFICATE OF INCORPORATION 2020-03-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3388988502 2021-02-23 0202 PPS 2558 NYS HWY 17M, GOSHEN, NY, 10924
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40965
Loan Approval Amount (current) 40965
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GOSHEN, ORANGE, NY, 10924
Project Congressional District NY-18
Number of Employees 5
NAICS code 811111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 41384.75
Forgiveness Paid Date 2022-03-11

Date of last update: 23 Mar 2025

Sources: New York Secretary of State