Search icon

R & D AUTO CENTER INC.

Company Details

Name: R & D AUTO CENTER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Oct 1984 (41 years ago)
Entity Number: 953014
ZIP code: 11219
County: Kings
Place of Formation: New York
Address: 6602 NEW UTRECHT AVENUE, BROOKLYN, NY, United States, 11219
Principal Address: 1376 EAST 12TH STREET, BROOKLYN, NY, United States, 11230

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RAFI MIZRACHI Chief Executive Officer 66 02 NEW UTRECHT AVENUE, BROOKLYN, NY, United States, 11219

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6602 NEW UTRECHT AVENUE, BROOKLYN, NY, United States, 11219

History

Start date End date Type Value
1984-10-26 1993-01-07 Address 6602 NEW UTRECHT AVE., BROOKLYN, NY, 11219, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121022006157 2012-10-22 BIENNIAL STATEMENT 2012-10-01
101007002007 2010-10-07 BIENNIAL STATEMENT 2010-10-01
080929002473 2008-09-29 BIENNIAL STATEMENT 2008-10-01
060929002600 2006-09-29 BIENNIAL STATEMENT 2006-10-01
041103002882 2004-11-03 BIENNIAL STATEMENT 2004-10-01

USAspending Awards / Financial Assistance

Date:
2021-03-16
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:
7150.00
Total Face Value Of Loan:
7150.00

Paycheck Protection Program

Date Approved:
2021-03-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7150
Current Approval Amount:
7150
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
7181.78

Date of last update: 17 Mar 2025

Sources: New York Secretary of State