Search icon

B & C AUTO SERVICE, INC.

Company Details

Name: B & C AUTO SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jun 1989 (36 years ago)
Entity Number: 1363017
ZIP code: 10541
County: Westchester
Place of Formation: New York
Address: 725 ROUTE 6, MAHOPAC, NY, United States, 10541

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT MCGRATH Chief Executive Officer 10 ALBION OVAL, MAHOPAC, NY, United States, 10541

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 725 ROUTE 6, MAHOPAC, NY, United States, 10541

History

Start date End date Type Value
2007-07-12 2011-06-13 Address 10 ALBION OVAL, KATONAH, NY, 10541, USA (Type of address: Chief Executive Officer)
2001-06-26 2007-07-12 Address 100 LAKE RD, KATONAH, NY, 10536, USA (Type of address: Chief Executive Officer)
2001-06-26 2007-07-12 Address ROUTE 6 & CLARK PL, MAHOPAC, NY, 10541, USA (Type of address: Service of Process)
1993-02-19 2001-06-26 Address 700 UNION VALLEY RD, MAHOPAC, NY, 10541, USA (Type of address: Chief Executive Officer)
1993-02-19 2007-07-12 Address ROUTE 6 & CLARK PLACE, MAHOPAC, NY, 10541, USA (Type of address: Principal Executive Office)
1989-06-21 2001-06-26 Address 2042 CENTRAL PARK AVENUE, YONKERS, NY, 10710, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130702002306 2013-07-02 BIENNIAL STATEMENT 2013-06-01
110613002973 2011-06-13 BIENNIAL STATEMENT 2011-06-01
090727002489 2009-07-27 BIENNIAL STATEMENT 2009-06-01
070712002799 2007-07-12 BIENNIAL STATEMENT 2007-06-01
050822002009 2005-08-22 BIENNIAL STATEMENT 2005-06-01
030612002613 2003-06-12 BIENNIAL STATEMENT 2003-06-01
010626002711 2001-06-26 BIENNIAL STATEMENT 2001-06-01
990708002339 1999-07-08 BIENNIAL STATEMENT 1999-06-01
970619002082 1997-06-19 BIENNIAL STATEMENT 1997-06-01
000048003473 1993-09-27 BIENNIAL STATEMENT 1993-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7838107202 2020-04-28 0202 PPP 725 ROUTE 6, MAHOPAC, NY, 10541
Loan Status Date 2021-12-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41700
Loan Approval Amount (current) 41700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47331
Servicing Lender Name Tompkins Community Bank
Servicing Lender Address 118 East Seneca St, ITHACA, NY, 14850
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MAHOPAC, PUTNAM, NY, 10541-0001
Project Congressional District NY-17
Number of Employees 6
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47411
Originating Lender Name Tompkins Mahopac Bank, A Branch of Tompkins Community Bank
Originating Lender Address BREWSTER, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 41952.9
Forgiveness Paid Date 2021-02-16

Date of last update: 16 Mar 2025

Sources: New York Secretary of State