Search icon

BEDFORD-GREENWICH AUTO SERVICE CORP.

Company Details

Name: BEDFORD-GREENWICH AUTO SERVICE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Nov 1994 (30 years ago)
Entity Number: 1865673
ZIP code: 10506
County: Westchester
Place of Formation: New York
Address: 6 BATES LANE, BEDFORD, NY, United States, 10506

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RENATO TAMBURRO Chief Executive Officer 6 BATES LANE, BEDFORD, NY, United States, 10506

DOS Process Agent

Name Role Address
RENATO TAMBURRO DOS Process Agent 6 BATES LANE, BEDFORD, NY, United States, 10506

History

Start date End date Type Value
2000-11-07 2020-11-06 Address 6 BATES LANE, BEDFORD, NY, 10506, USA (Type of address: Service of Process)
1998-11-12 2000-11-07 Address 6 BATES LN, BEDFORD, NY, 10506, USA (Type of address: Principal Executive Office)
1996-12-19 2000-11-07 Address 6 BATES LANE, BEDFORD, NY, 10506, USA (Type of address: Chief Executive Officer)
1996-12-19 1998-11-12 Address 6 BATES LANE, BEDFORD, NY, 10506, USA (Type of address: Principal Executive Office)
1994-11-04 2000-11-07 Address 6 BATES LANE, BEDFORD, NY, 10506, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201106060325 2020-11-06 BIENNIAL STATEMENT 2020-11-01
181105006239 2018-11-05 BIENNIAL STATEMENT 2018-11-01
161116006269 2016-11-16 BIENNIAL STATEMENT 2016-11-01
141104006305 2014-11-04 BIENNIAL STATEMENT 2014-11-01
121115006265 2012-11-15 BIENNIAL STATEMENT 2012-11-01
101119002339 2010-11-19 BIENNIAL STATEMENT 2010-11-01
081030002545 2008-10-30 BIENNIAL STATEMENT 2008-11-01
061113002513 2006-11-13 BIENNIAL STATEMENT 2006-11-01
041221002591 2004-12-21 BIENNIAL STATEMENT 2004-11-01
021031002174 2002-10-31 BIENNIAL STATEMENT 2002-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1535718406 2021-02-02 0248 PPS 6 Bates Ln, Bedford, NY, 10506-2214
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14730
Loan Approval Amount (current) 14730
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bedford, ALBANY, NY, 10506-2214
Project Congressional District NY-17
Number of Employees 1
NAICS code 811111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 14856.71
Forgiveness Paid Date 2021-12-20
2495717703 2020-05-01 0202 PPP BEDFORD GREENWICH AUTO SERVICE 6 BATES LN, BEDFORD, NY, 10506
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14730
Loan Approval Amount (current) 14730
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BEDFORD, WESTCHESTER, NY, 10506-0001
Project Congressional District NY-17
Number of Employees 1
NAICS code 811111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 14899.62
Forgiveness Paid Date 2021-06-29

Date of last update: 14 Mar 2025

Sources: New York Secretary of State