Search icon

JBZ AUTO SERVICE CENTER, INC.

Company claim

Is this your business?

Get access!

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)

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

USAspending Awards / Financial Assistance

Date:
2021-01-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
43000.00
Total Face Value Of Loan:
43000.00
Date:
2020-06-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-06-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
6000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-51065.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
43000
Current Approval Amount:
43000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
43194.38

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State