Search icon

EAST 83RD STREET AUTO SERVICE INC.

Company Details

Name: EAST 83RD STREET AUTO SERVICE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Feb 1983 (42 years ago)
Entity Number: 822925
ZIP code: 10028
County: New York
Place of Formation: New York
Address: 236 EAST 83RD STREET, NEW YORK CITY, NY, United States, 10028

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THOMAS GLEESON DOS Process Agent 236 EAST 83RD STREET, NEW YORK CITY, NY, United States, 10028

Chief Executive Officer

Name Role Address
THOMAS GLEESON Chief Executive Officer 236 EAST 83RD STREET, NEW YORK CITY, NY, United States, 10028

History

Start date End date Type Value
1983-02-16 2024-07-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1983-02-16 1993-07-08 Address 236 EAST 83RD ST., NEW YORK, NY, 10028, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130305002357 2013-03-05 BIENNIAL STATEMENT 2013-02-01
110210002347 2011-02-10 BIENNIAL STATEMENT 2011-02-01
090122002496 2009-01-22 BIENNIAL STATEMENT 2009-02-01
070308002149 2007-03-08 BIENNIAL STATEMENT 2007-02-01
050323002185 2005-03-23 BIENNIAL STATEMENT 2005-02-01

USAspending Awards / Financial Assistance

Date:
2021-04-28
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:
15000.00
Total Face Value Of Loan:
15000.00

Paycheck Protection Program

Date Approved:
2021-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15000
Current Approval Amount:
15000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
15107.26

Date of last update: 17 Mar 2025

Sources: New York Secretary of State