Search icon

J&B AUTO REPAIR OF OYSTER BAY INC.

Company Details

Name: J&B AUTO REPAIR OF OYSTER BAY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jan 1988 (37 years ago)
Entity Number: 1225539
ZIP code: 11771
County: Nassau
Place of Formation: New York
Address: 8-10 LAKE AVENUE, OYSTER BAY, NY, United States, 11771

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 8-10 LAKE AVENUE, OYSTER BAY, NY, United States, 11771

Chief Executive Officer

Name Role Address
JOHN R COSCHIGNANO, JR. Chief Executive Officer 8-10 LAKE AVENUE, OYSTER BAY, NY, United States, 11771

History

Start date End date Type Value
2008-01-04 2010-01-26 Address 8-10 LAKE AVENUE, OYSTER BAY, NY, 11771, 2009, USA (Type of address: Chief Executive Officer)
2002-01-10 2008-01-04 Address 10 LAKE AVE, OYSTER BAY, NY, 11771, 2009, USA (Type of address: Principal Executive Office)
2002-01-10 2008-01-04 Address 10 LAKE AVE, OYSTER BAY, NY, 11771, 2009, USA (Type of address: Service of Process)
2002-01-10 2008-01-04 Address 10 LAKE AVE, OYSTER BAY, NY, 11771, 2009, USA (Type of address: Chief Executive Officer)
2000-04-03 2002-01-10 Address 19 SOUTH YEW STREET, GLEN COVE, NY, 11542, USA (Type of address: Chief Executive Officer)
1995-05-09 2002-01-10 Address 46 RICHARD PLACE, OYSTER BAY, NY, 11771, 2009, USA (Type of address: Principal Executive Office)
1995-05-09 2000-04-03 Address 46 RICHARD PLACE, OYSTER BAY, NY, 11771, 2009, USA (Type of address: Chief Executive Officer)
1995-05-09 2002-01-10 Address 46 RICHARD PLACE, OYSTER BAY, NY, 11771, 2009, USA (Type of address: Service of Process)
1988-01-08 1995-05-09 Address 1527 FRANKLIN AVENUE, MINEOLA, NY, 11501, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140220002314 2014-02-20 BIENNIAL STATEMENT 2014-01-01
120206002155 2012-02-06 BIENNIAL STATEMENT 2012-01-01
100126002253 2010-01-26 BIENNIAL STATEMENT 2010-01-01
080104003561 2008-01-04 BIENNIAL STATEMENT 2008-01-01
060206002850 2006-02-06 BIENNIAL STATEMENT 2006-01-01
040129002860 2004-01-29 BIENNIAL STATEMENT 2004-01-01
020110003048 2002-01-10 BIENNIAL STATEMENT 2002-01-01
000403002459 2000-04-03 BIENNIAL STATEMENT 2000-01-01
980210002670 1998-02-10 BIENNIAL STATEMENT 1998-01-01
950509002348 1995-05-09 BIENNIAL STATEMENT 1994-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9119137301 2020-05-01 0235 PPP 8-10 Lake Avenue, Oyster Bay, NY, 11771-2006
Loan Status Date 2021-07-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19627
Loan Approval Amount (current) 19627
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Oyster Bay, NASSAU, NY, 11771-2006
Project Congressional District NY-03
Number of Employees 2
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19843.99
Forgiveness Paid Date 2021-06-10

Date of last update: 16 Mar 2025

Sources: New York Secretary of State