Search icon

RON'S QUALITY AUTOMOTIVE, INC.

Company Details

Name: RON'S QUALITY AUTOMOTIVE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jun 1986 (39 years ago)
Entity Number: 1091804
ZIP code: 10965
County: Rockland
Place of Formation: New York
Address: 186 EAST CENTRAL AVE, PEARL RIVER, NY, United States, 10965
Principal Address: 186 E. CENTRAL AVE, PEARL RIVER, NY, United States, 10965

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 186 EAST CENTRAL AVE, PEARL RIVER, NY, United States, 10965

Chief Executive Officer

Name Role Address
RONALD LESICA Chief Executive Officer 186 EAST CENTRAL AVE, PEARL RIVER, NY, United States, 10965

History

Start date End date Type Value
2010-06-15 2012-08-01 Address 186 EAST CENTRAL AVE, PEARL RIVER, NY, 10965, USA (Type of address: Chief Executive Officer)
2004-06-22 2010-06-15 Address 298 VAN WYCK RD, BLAUVELT, NY, 10913, USA (Type of address: Chief Executive Officer)
1996-06-18 2004-06-22 Address 268 EHRHARDT RD, PEARL RIVER, NY, 10965, USA (Type of address: Service of Process)
1993-03-12 2004-06-22 Address 268 EHRHARDT RD, PEARL RIVER, NY, 10965, USA (Type of address: Chief Executive Officer)
1986-06-18 1996-06-18 Address 268 EHRHARDT RD., PEARL RIVER, NY, 10965, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120801002346 2012-08-01 BIENNIAL STATEMENT 2012-06-01
100615002886 2010-06-15 BIENNIAL STATEMENT 2010-06-01
080701002725 2008-07-01 BIENNIAL STATEMENT 2008-06-01
060525003566 2006-05-25 BIENNIAL STATEMENT 2006-06-01
040622002666 2004-06-22 BIENNIAL STATEMENT 2004-06-01
020521002971 2002-05-21 BIENNIAL STATEMENT 2002-06-01
000613002034 2000-06-13 BIENNIAL STATEMENT 2000-06-01
980617002432 1998-06-17 BIENNIAL STATEMENT 1998-06-01
960618002336 1996-06-18 BIENNIAL STATEMENT 1996-06-01
000045004742 1993-09-03 BIENNIAL STATEMENT 1993-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1437707708 2020-05-01 0202 PPP 186 E CENTRAL AVE, PEARL RIVER, NY, 10965
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 54037
Loan Approval Amount (current) 49037
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PEARL RIVER, ROCKLAND, NY, 10965-0002
Project Congressional District NY-17
Number of Employees 5
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 49631.03
Forgiveness Paid Date 2021-07-21

Date of last update: 16 Mar 2025

Sources: New York Secretary of State