Search icon

B&A AUTOMOTIVE INC.

Company Details

Name: B&A AUTOMOTIVE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Apr 1989 (36 years ago)
Entity Number: 1344260
ZIP code: 10543
County: Westchester
Place of Formation: New York
Principal Address: 13 COVE RD, BROOKFIELD, CT, United States, 06884
Address: 455 MAMARONECK AVE, MAMARONECK, NY, United States, 10543

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
B&A AUTOMOTIVE INC. PROFIT SHARING PLAN 2012 133522683 2013-05-08 B&A AUTOMOTIVE INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-12-01
Business code 811110
Sponsor’s telephone number 9143812468
Plan sponsor’s address 455 MAMARONECK AVENUE, MAMARONECK, NY, 10543

Plan administrator’s name and address

Administrator’s EIN 133522683
Plan administrator’s name B&A AUTOMOTIVE INC.
Administrator’s telephone number 9143812468

Signature of

Role Plan administrator
Date 2013-05-08
Name of individual signing LOUIS MERCADANTE
B&A AUTOMOTIVE INC. PROFIT SHARING PLAN 2011 133522683 2012-06-12 B&A AUTOMOTIVE INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-12-01
Business code 811110
Sponsor’s telephone number 9143812468
Plan sponsor’s address 455 MAMARONECK AVENUE, MAMARONECK, NY, 10543

Plan administrator’s name and address

Administrator’s EIN 133522683
Plan administrator’s name B&A AUTOMOTIVE INC.
Plan administrator’s address 455 MAMARONECK AVENUE, MAMARONECK, NY, 10543

Signature of

Role Plan administrator
Date 2012-06-12
Name of individual signing LOUIS MERCADANTE
B&A AUTOMOTIVE INC. PROFIT SHARING PLAN 2010 133522683 2011-06-23 B&A AUTOMOTIVE INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-12-01
Business code 811110
Sponsor’s telephone number 9143812468
Plan sponsor’s address 455 MAMARONECK AVENUE, MAMARONECK, NY, 10543

Plan administrator’s name and address

Administrator’s EIN 133522683
Plan administrator’s name B&A AUTOMOTIVE INC.
Plan administrator’s address 455 MAMARONECK AVENUE, MAMARONECK, NY, 10543
Administrator’s telephone number 9143812468

Signature of

Role Plan administrator
Date 2011-06-23
Name of individual signing LOUIS MERCADANTE

Chief Executive Officer

Name Role Address
SEBASTIAN CONTARINO Chief Executive Officer 455 MAMARONECK AVE, MAMARONECK, NY, United States, 10543

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 455 MAMARONECK AVE, MAMARONECK, NY, United States, 10543

History

Start date End date Type Value
1997-04-28 2013-05-07 Address 455 MAMARONECK AVE, MAMARONECK, NY, 10543, USA (Type of address: Principal Executive Office)
1997-04-28 2013-05-07 Address 455 MAMARONECK AVE, MAMARONECK, NY, 10543, USA (Type of address: Service of Process)
1992-11-09 2013-05-07 Address 13 COVE ROAD, BROOKFIELD, CT, 06804, USA (Type of address: Chief Executive Officer)
1992-11-09 1997-04-28 Address 455 MAMARONECK AVE., MAMARONECK, NY, 10543, USA (Type of address: Principal Executive Office)
1992-11-09 1997-04-28 Address 455 MAMARONECK AVE., MAMARONECK, NY, 10543, USA (Type of address: Service of Process)
1989-04-14 1992-11-09 Address 455 MAMARONECK AVENUE, MAMARONECK, NY, 10543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130507002112 2013-05-07 BIENNIAL STATEMENT 2013-04-01
110420003166 2011-04-20 BIENNIAL STATEMENT 2011-04-01
090330002641 2009-03-30 BIENNIAL STATEMENT 2009-04-01
070410002574 2007-04-10 BIENNIAL STATEMENT 2007-04-01
050607002640 2005-06-07 BIENNIAL STATEMENT 2005-04-01
030404002488 2003-04-04 BIENNIAL STATEMENT 2003-04-01
010416002160 2001-04-16 BIENNIAL STATEMENT 2001-04-01
990407002272 1999-04-07 BIENNIAL STATEMENT 1999-04-01
970428002463 1997-04-28 BIENNIAL STATEMENT 1997-04-01
000043001520 1993-08-24 BIENNIAL STATEMENT 1993-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7898407102 2020-04-14 0202 PPP 455 Mamaroneck Avenue, Mamaroneck, NY, 10543
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25352
Loan Approval Amount (current) 25352
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Mamaroneck, WESTCHESTER, NY, 10543-0001
Project Congressional District NY-16
Number of Employees 3
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25522.85
Forgiveness Paid Date 2021-02-16

Date of last update: 16 Mar 2025

Sources: New York Secretary of State