Search icon

JOHN'S AUTO SERVICE, INC.

Company Details

Name: JOHN'S AUTO SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Sep 1994 (31 years ago)
Entity Number: 1849835
ZIP code: 12303
County: Schenectady
Place of Formation: New York
Address: 340 East Campbell Road, SCHENECTADY, NY, United States, 12303

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 340 East Campbell Road, SCHENECTADY, NY, United States, 12303

Chief Executive Officer

Name Role Address
JOHN BELLAI Chief Executive Officer 340 EAST CAMPBELL ROAD, SCHENECTADY, NY, United States, 12303

History

Start date End date Type Value
2024-01-29 2024-01-29 Address 340 EAST CAMPBELL ROAD, SCHENECTADY, NY, 12303, USA (Type of address: Chief Executive Officer)
2024-01-29 2024-01-29 Address 580 CONSALUS AVE, SCHENECTADY, NY, 12306, USA (Type of address: Chief Executive Officer)
2013-02-01 2013-03-20 Name LYDIA'S FARMINGDALE PLACE, INC.
1996-08-29 2024-01-29 Address 580 CONSALUS AVE, SCHENECTADY, NY, 12306, USA (Type of address: Chief Executive Officer)
1996-08-29 2000-09-06 Address 580 CONSALUS AVE, SCHENECTADY, NY, 12306, USA (Type of address: Principal Executive Office)
1996-08-29 2024-01-29 Address 580 CONSALUS AVE, SCHENECTADY, NY, 12306, USA (Type of address: Service of Process)
1994-09-06 1996-08-29 Address 126 13TH STREET, SCHENECTADY, NY, 12306, USA (Type of address: Service of Process)
1994-09-06 2013-02-01 Name JOHN'S AUTO SERVICE, INC.
1994-09-06 2024-01-29 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240129003692 2024-01-29 BIENNIAL STATEMENT 2024-01-29
200421060032 2020-04-21 BIENNIAL STATEMENT 2018-09-01
130320000834 2013-03-20 CERTIFICATE OF AMENDMENT 2013-03-20
130201000271 2013-02-01 CERTIFICATE OF AMENDMENT 2013-02-01
120906006015 2012-09-06 BIENNIAL STATEMENT 2012-09-01
100924002720 2010-09-24 BIENNIAL STATEMENT 2010-09-01
080820002876 2008-08-20 BIENNIAL STATEMENT 2008-09-01
060816002435 2006-08-16 BIENNIAL STATEMENT 2006-09-01
041122002619 2004-11-22 BIENNIAL STATEMENT 2004-09-01
020913002272 2002-09-13 BIENNIAL STATEMENT 2002-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5251277100 2020-04-13 0248 PPP 580 Consalus avenue, SCHENECTADY, NY, 12306
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 66200
Loan Approval Amount (current) 66200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address SCHENECTADY, SCHENECTADY, NY, 12306-0001
Project Congressional District NY-20
Number of Employees 8
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 66620.78
Forgiveness Paid Date 2020-12-16

Date of last update: 25 Feb 2025

Sources: New York Secretary of State