Search icon

JBZ AUTO SERVICE CENTER, INC.

Company Details

Name: JBZ AUTO SERVICE CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Aug 1992 (33 years ago)
Entity Number: 1661798
ZIP code: 12550
County: Orange
Place of Formation: New York
Address: 35 LATTINTOWN RD, NEWBURGH, NY, United States, 12550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOE ZAPPONE Chief Executive Officer 8 BULL ROAD, CAMPBELL HALL, NY, United States, 10916

DOS Process Agent

Name Role Address
JOE ZAPPONE DOS Process Agent 35 LATTINTOWN RD, NEWBURGH, NY, United States, 12550

History

Start date End date Type Value
2000-07-26 2004-09-21 Address 35 LATTINTOWN RD, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)
1998-08-05 2000-07-26 Address 2835 ROUTE 207, CAMPBELL HALL, NY, 10916, USA (Type of address: Chief Executive Officer)
1996-08-23 2000-07-26 Address RD 2, BOX 7, CAMPBELL HALL, NY, 10916, USA (Type of address: Service of Process)
1993-10-04 1998-08-05 Address RD #2 BOX 7, CAMPBELL HALL, NY, 10916, USA (Type of address: Chief Executive Officer)
1993-10-04 2000-07-26 Address RD #2 BOX 7, CAMPBELL HALL, NY, 10916, USA (Type of address: Principal Executive Office)
1992-08-26 1996-08-23 Address SERVICES, GARY A. DIDONNA, 8 STARROW DRIVE, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
040921002275 2004-09-21 BIENNIAL STATEMENT 2004-08-01
020806002170 2002-08-06 BIENNIAL STATEMENT 2002-08-01
000726002376 2000-07-26 BIENNIAL STATEMENT 2000-08-01
980805002161 1998-08-05 BIENNIAL STATEMENT 1998-08-01
960823002028 1996-08-23 BIENNIAL STATEMENT 1996-08-01
931004002625 1993-10-04 BIENNIAL STATEMENT 1993-08-01
920826000244 1992-08-26 CERTIFICATE OF INCORPORATION 1992-08-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3993548301 2021-01-22 0202 PPP 8 Bull Rd, Campbell Hall, NY, 10916-2719
Loan Status Date 2021-08-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43000
Loan Approval Amount (current) 43000
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 Campbell Hall, ORANGE, NY, 10916-2719
Project Congressional District NY-18
Number of Employees 5
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 43194.38
Forgiveness Paid Date 2021-07-19

Date of last update: 15 Mar 2025

Sources: New York Secretary of State