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
030415002035 2003-04-15 BIENNIAL STATEMENT 2003-02-01
010403002532 2001-04-03 BIENNIAL STATEMENT 2001-02-01
000224002414 2000-02-24 BIENNIAL STATEMENT 1999-02-01
970418002316 1997-04-18 BIENNIAL STATEMENT 1997-02-01
940503002543 1994-05-03 BIENNIAL STATEMENT 1994-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3555818909 2021-04-28 0202 PPP 236 East 83rd Streetnull 236 East 83rd Streetnull, New York, NY, 10028
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15000
Loan Approval Amount (current) 15000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10028
Project Congressional District NY-10
Number of Employees 2
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15107.26
Forgiveness Paid Date 2022-01-21

Date of last update: 17 Mar 2025

Sources: New York Secretary of State