Search icon

BARTS AUTO SERVICE INC.

Company Details

Name: BARTS AUTO SERVICE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Sep 1994 (31 years ago)
Entity Number: 1851896
ZIP code: 10606
County: Westchester
Place of Formation: New York
Address: 7 IRVING PLACE, WHITE PLAINS, NY, United States, 10606

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7 IRVING PLACE, WHITE PLAINS, NY, United States, 10606

Chief Executive Officer

Name Role Address
BART MASSI Chief Executive Officer 7 IRVING PLACE, WHITE PLAINS, NY, United States, 10606

History

Start date End date Type Value
2000-09-14 2004-10-21 Address 55 CURRY RD, MAHOPAC, NY, 10541, USA (Type of address: Chief Executive Officer)
1996-09-09 2000-09-14 Address KERRY MASSI, 55 CURRY RD, MAHOPAC, NY, 10541, USA (Type of address: Chief Executive Officer)
1996-09-09 2004-10-21 Address 7 IRVING PL, WHITE PLAINS, NY, 10606, USA (Type of address: Principal Executive Office)
1996-09-09 2004-10-21 Address 7 IRVING PL, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process)
1994-09-14 1996-09-09 Address 7 IRVING PLACE, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120918006314 2012-09-18 BIENNIAL STATEMENT 2012-09-01
101109002637 2010-11-09 BIENNIAL STATEMENT 2010-09-01
080911002542 2008-09-11 BIENNIAL STATEMENT 2008-09-01
060825002172 2006-08-25 BIENNIAL STATEMENT 2006-09-01
041021002257 2004-10-21 BIENNIAL STATEMENT 2004-09-01
020829002652 2002-08-29 BIENNIAL STATEMENT 2002-09-01
000914002156 2000-09-14 BIENNIAL STATEMENT 2000-09-01
980915002504 1998-09-15 BIENNIAL STATEMENT 1998-09-01
960909002340 1996-09-09 BIENNIAL STATEMENT 1996-09-01
940914000443 1994-09-14 CERTIFICATE OF INCORPORATION 1994-09-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1787177704 2020-05-01 0202 PPP 7 IRVING PL, WHITE PLAINS, NY, 10606
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25965
Loan Approval Amount (current) 25965
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address WHITE PLAINS, WESTCHESTER, NY, 10606-1000
Project Congressional District NY-16
Number of Employees 3
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26329.72
Forgiveness Paid Date 2021-10-04

Date of last update: 15 Mar 2025

Sources: New York Secretary of State