Search icon

BEHRENT'S SPEED CENTER, INC.

Company Details

Name: BEHRENT'S SPEED CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Apr 1988 (37 years ago)
Entity Number: 1252231
ZIP code: 10921
County: Orange
Place of Formation: New York
Address: PO BOX 550, FLORIDA, NY, United States, 10921
Principal Address: 36 VANDERVORT ST., FLORIDA, NY, United States, 10921

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BEHRENT'S SPEED CENTER, INC. DOS Process Agent PO BOX 550, FLORIDA, NY, United States, 10921

Chief Executive Officer

Name Role Address
HARRY W. BEHRENT, JR. Chief Executive Officer 38 MEADOW ROAD, FLORIDA, NY, United States, 10921

History

Start date End date Type Value
1998-04-20 2020-09-28 Address 38 MEADOW ROAD, FLORIDA, NY, 10921, USA (Type of address: Service of Process)
1993-08-30 1998-04-20 Address MEADOW ROAD, FLORIDA, NY, 10921, USA (Type of address: Service of Process)
1992-11-04 1998-04-20 Address MEADOW ROAD, FLORIDA, NY, 10921, USA (Type of address: Chief Executive Officer)
1988-04-12 1993-08-30 Address MEADOW ROAD, FLORIDA, NY, 10921, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200928060042 2020-09-28 BIENNIAL STATEMENT 2020-04-01
160411006418 2016-04-11 BIENNIAL STATEMENT 2016-04-01
140429006298 2014-04-29 BIENNIAL STATEMENT 2014-04-01
120724002880 2012-07-24 BIENNIAL STATEMENT 2012-04-01
080331003027 2008-03-31 BIENNIAL STATEMENT 2008-04-01
060414002338 2006-04-14 BIENNIAL STATEMENT 2006-04-01
040414002214 2004-04-14 BIENNIAL STATEMENT 2004-04-01
020409002377 2002-04-09 BIENNIAL STATEMENT 2002-04-01
000420002534 2000-04-20 BIENNIAL STATEMENT 2000-04-01
980420002466 1998-04-20 BIENNIAL STATEMENT 1998-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6460587209 2020-04-28 0202 PPP po box 550, florida, NY, 10921
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 162600
Loan Approval Amount (current) 162600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address florida, ORANGE, NY, 10921-0001
Project Congressional District NY-18
Number of Employees 14
NAICS code 112210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 164689.3
Forgiveness Paid Date 2021-08-20

Date of last update: 16 Mar 2025

Sources: New York Secretary of State