Search icon

G & H AUTO REPAIR CENTER, INC.

Company Details

Name: G & H AUTO REPAIR CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Sep 1983 (42 years ago)
Date of dissolution: 31 Jul 2006
Entity Number: 869266
ZIP code: 10007
County: Queens
Place of Formation: New York
Address: 299 BROADWAY, NEW YORK, NY, United States, 10007

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
%RUTH BERNKNOPF DOS Process Agent 299 BROADWAY, NEW YORK, NY, United States, 10007

Filings

Filing Number Date Filed Type Effective Date
060731000572 2006-07-31 CERTIFICATE OF DISSOLUTION 2006-07-31
060511000309 2006-05-11 ERRONEOUS ENTRY 2006-05-11
DP-110801 1988-06-15 DISSOLUTION BY PROCLAMATION 1988-06-15
B022270-4 1983-09-21 CERTIFICATE OF INCORPORATION 1983-09-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4786588206 2020-08-06 0202 PPP 11606 MEXICO ST, SAINT ALBANS, NY, 11412-3035
Loan Status Date 2021-08-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23975
Loan Approval Amount (current) 23975
Undisbursed Amount 0
Franchise Name -
Lender Location ID 433860
Servicing Lender Name Quontic Bank
Servicing Lender Address 3105 Broadway, 2nd Fl, Astoria, NY, 11106
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address SAINT ALBANS, QUEENS, NY, 11412-3035
Project Congressional District NY-05
Number of Employees 2
NAICS code 811121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 529029
Originating Lender Name Intuit Financing Inc.
Originating Lender Address Mountainview, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24208.18
Forgiveness Paid Date 2021-08-02

Date of last update: 17 Mar 2025

Sources: New York Secretary of State