Search icon

SUPREME AUTO REPAIR INC.

Company Details

Name: SUPREME AUTO REPAIR INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jul 1984 (41 years ago)
Entity Number: 929191
ZIP code: 11050
County: Nassau
Place of Formation: New York
Address: 20 MUNSON STREET, PORT WASHINGTON, NY, United States, 11050

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SUPREME AUTO REPAIR INC. DOS Process Agent 20 MUNSON STREET, PORT WASHINGTON, NY, United States, 11050

Chief Executive Officer

Name Role Address
WINSTON TORRES Chief Executive Officer 20 MUNSON STREET, PORT WASHINGTON, NY, United States, 11050

History

Start date End date Type Value
1993-03-19 2006-07-03 Address 50 WEBSTER AVENUE, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer)
1993-03-19 2020-07-13 Address 20 MUNSON STREET, PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process)
1984-07-10 1993-03-19 Address 20 MUNSON ST, PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200713060685 2020-07-13 BIENNIAL STATEMENT 2020-07-01
180702007277 2018-07-02 BIENNIAL STATEMENT 2018-07-01
160706006430 2016-07-06 BIENNIAL STATEMENT 2016-07-01
140814006503 2014-08-14 BIENNIAL STATEMENT 2014-07-01
120813002517 2012-08-13 BIENNIAL STATEMENT 2012-07-01
100729002669 2010-07-29 BIENNIAL STATEMENT 2010-07-01
080718003360 2008-07-18 BIENNIAL STATEMENT 2008-07-01
060703002411 2006-07-03 BIENNIAL STATEMENT 2006-07-01
040811002455 2004-08-11 BIENNIAL STATEMENT 2004-07-01
020710002635 2002-07-10 BIENNIAL STATEMENT 2002-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1113878506 2021-02-18 0235 PPP 20 Munson St, Port Washington, NY, 11050-3705
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18511
Loan Approval Amount (current) 18511
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 Port Washington, NASSAU, NY, 11050-3705
Project Congressional District NY-03
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 18701.69
Forgiveness Paid Date 2022-03-10
8473018806 2021-04-22 0235 PPS 20 Munson St, Port Washington, NY, 11050-3705
Loan Status Date 2022-01-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18511
Loan Approval Amount (current) 18511
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 Port Washington, NASSAU, NY, 11050-3705
Project Congressional District NY-03
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 18622.07
Forgiveness Paid Date 2021-12-06

Date of last update: 17 Mar 2025

Sources: New York Secretary of State