Search icon

J & E AUTOMOTIVE, INC.

Company Details

Name: J & E AUTOMOTIVE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jan 1986 (39 years ago)
Entity Number: 1053678
ZIP code: 10709
County: Westchester
Place of Formation: New York
Address: 284 MAIN ST, EASTCHESTER, NY, United States, 10709

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOANNE T COSTA Chief Executive Officer 284 MAIN ST, EASTCHESTER, NY, United States, 10709

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 284 MAIN ST, EASTCHESTER, NY, United States, 10709

History

Start date End date Type Value
2010-01-12 2012-03-05 Address 284 MAIN ST, EASTCHESTER, NY, 10709, USA (Type of address: Chief Executive Officer)
2004-02-11 2010-01-12 Address 284 MAIN ST, EASTCHESTER, NY, 10709, USA (Type of address: Principal Executive Office)
2004-02-11 2010-01-12 Address 284 MAIN ST, EASTCHESTER, NY, 10709, USA (Type of address: Chief Executive Officer)
1994-03-03 2004-02-11 Address 284 MAIN STREET, TUCKAHOE, NY, 10707, USA (Type of address: Service of Process)
1994-03-03 1994-03-24 Name J & E SUNOCO, INC.

Filings

Filing Number Date Filed Type Effective Date
140219002279 2014-02-19 BIENNIAL STATEMENT 2014-01-01
120305002312 2012-03-05 BIENNIAL STATEMENT 2012-01-01
100112002284 2010-01-12 BIENNIAL STATEMENT 2010-01-01
080130002933 2008-01-30 BIENNIAL STATEMENT 2008-01-01
060203002060 2006-02-03 BIENNIAL STATEMENT 2006-01-01

Paycheck Protection Program

Date Approved:
2021-02-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
37630
Current Approval Amount:
37630
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
37885.07

Date of last update: 16 Mar 2025

Sources: New York Secretary of State