Search icon

J & P AUTO REPAIR, INC.

Company Details

Name: J & P AUTO REPAIR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Mar 1982 (43 years ago)
Entity Number: 757192
ZIP code: 11801
County: Nassau
Place of Formation: New York
Address: 95 WOODBURY ROAD, HICKSVILLE, NY, United States, 11801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 95 WOODBURY ROAD, HICKSVILLE, NY, United States, 11801

Chief Executive Officer

Name Role Address
SAJI JOHN Chief Executive Officer 95 WOODBURY ROAD, HICKSVILLE, NY, United States, 11801

History

Start date End date Type Value
2023-06-25 2023-06-25 Address 95 WOODBURY ROAD, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
1994-05-27 2023-06-25 Address 95 WOODBURY ROAD, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)
1993-06-16 2023-06-25 Address 95 WOODBURY ROAD, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
1982-03-15 2023-06-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1982-03-15 1994-05-27 Address 95 WOODBURY RD., HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230625000338 2023-06-25 BIENNIAL STATEMENT 2022-03-01
160513006368 2016-05-13 BIENNIAL STATEMENT 2016-03-01
140502002589 2014-05-02 BIENNIAL STATEMENT 2014-03-01
120418002500 2012-04-18 BIENNIAL STATEMENT 2012-03-01
100608002788 2010-06-08 BIENNIAL STATEMENT 2010-03-01
080513002503 2008-05-13 BIENNIAL STATEMENT 2008-03-01
060426002763 2006-04-26 BIENNIAL STATEMENT 2006-03-01
040524002648 2004-05-24 BIENNIAL STATEMENT 2004-03-01
020228002771 2002-02-28 BIENNIAL STATEMENT 2002-03-01
001023002256 2000-10-23 BIENNIAL STATEMENT 2000-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6405868508 2021-03-03 0235 PPS 95 Woodbury Rd, Hicksville, NY, 11801-3033
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12787
Loan Approval Amount (current) 12787
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hicksville, NASSAU, NY, 11801-3033
Project Congressional District NY-03
Number of Employees 3
NAICS code 811121
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 12876.86
Forgiveness Paid Date 2021-11-17

Date of last update: 17 Mar 2025

Sources: New York Secretary of State