Search icon

ALFREDO'S FOREIGN CARS, INC.

Company Details

Name: ALFREDO'S FOREIGN CARS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jun 1965 (60 years ago)
Entity Number: 188019
ZIP code: 10538
County: Westchester
Place of Formation: New York
Address: 2030 BOSTON POST ROAD, LARCHMONT, NY, United States, 10538
Principal Address: 9 WALDEN LANE, RYE, NY, United States, 10580

Shares Details

Shares issued 1200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALFREDO GULLA Chief Executive Officer 2533 BOSTON POST ROAD, LARCHMONT, NY, United States, 10538

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2030 BOSTON POST ROAD, LARCHMONT, NY, United States, 10538

History

Start date End date Type Value
2024-07-16 2024-10-22 Shares Share type: NO PAR VALUE, Number of shares: 1200, Par value: 0
2024-07-16 2024-07-16 Address 2030 BOSTON POST ROAD, LARCHMONT, NY, 10538, USA (Type of address: Chief Executive Officer)
2024-07-16 2024-07-16 Address 2533 BOSTON POST ROAD, LARCHMONT, NY, 10538, USA (Type of address: Chief Executive Officer)
2023-05-25 2024-07-16 Shares Share type: NO PAR VALUE, Number of shares: 1200, Par value: 0
2016-12-21 2023-05-25 Shares Share type: NO PAR VALUE, Number of shares: 1200, Par value: 0
1993-04-29 1997-05-29 Address 2030 BOSTON POST ROAD, LARCHMONT, NY, 10538, USA (Type of address: Principal Executive Office)
1993-04-29 2024-07-16 Address 2030 BOSTON POST ROAD, LARCHMONT, NY, 10538, USA (Type of address: Chief Executive Officer)
1993-04-29 2024-07-16 Address 2030 BOSTON POST ROAD, LARCHMONT, NY, 10538, USA (Type of address: Service of Process)
1965-06-09 1993-04-29 Address 325 BOSTON POST RD, LARCHMONT, NY, USA (Type of address: Service of Process)
1965-06-09 2016-12-21 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240716003990 2024-07-16 BIENNIAL STATEMENT 2024-07-16
161221000746 2016-12-21 CERTIFICATE OF AMENDMENT 2016-12-21
130712002425 2013-07-12 BIENNIAL STATEMENT 2013-06-01
090623002739 2009-06-23 BIENNIAL STATEMENT 2009-06-01
20070427071 2007-04-27 ASSUMED NAME CORP INITIAL FILING 2007-04-27
060315002996 2006-03-15 BIENNIAL STATEMENT 2005-06-01
030528002944 2003-05-28 BIENNIAL STATEMENT 2003-06-01
010606002466 2001-06-06 BIENNIAL STATEMENT 2001-06-01
970529002525 1997-05-29 BIENNIAL STATEMENT 1997-06-01
950426002072 1995-04-26 BIENNIAL STATEMENT 1993-06-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
301456380 0216000 1997-11-18 2030 BOSTON POST RD., LARCHMONT, NY, 10538
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1997-11-18
Case Closed 1999-12-27

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100036 B04
Issuance Date 1997-12-03
Abatement Due Date 1997-12-08
Current Penalty 750.0
Initial Penalty 750.0
Contest Date 1998-01-09
Final Order 1998-05-23
Nr Instances 1
Nr Exposed 5
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100253 B04 III
Issuance Date 1997-12-03
Abatement Due Date 1998-06-08
Current Penalty 600.0
Initial Penalty 600.0
Contest Date 1998-01-09
Final Order 1998-04-23
Nr Instances 1
Nr Exposed 5
Gravity 02
Citation ID 02001A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1997-12-03
Abatement Due Date 1998-06-15
Contest Date 1998-01-09
Final Order 1998-05-23
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 02001B
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 1997-12-03
Abatement Due Date 1997-12-08
Contest Date 1998-01-09
Final Order 1998-05-23
Nr Instances 2
Nr Exposed 5
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7896478507 2021-03-08 0202 PPS 2030 Boston Post Rd, Larchmont, NY, 10538-3924
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 470310
Loan Approval Amount (current) 470310
Undisbursed Amount 0
Franchise Name Chrysler - Sales and Service Agreement
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 Larchmont, WESTCHESTER, NY, 10538-3924
Project Congressional District NY-16
Number of Employees 34
NAICS code 441110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 475239.11
Forgiveness Paid Date 2022-03-30
1519517104 2020-04-10 0202 PPP 2030 Boston Post Road 0.0, Larchmont, NY, 10538-3924
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 470311
Loan Approval Amount (current) 470311
Undisbursed Amount 0
Franchise Name Chrysler - Sales and Service Agreement
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 Larchmont, WESTCHESTER, NY, 10538-3924
Project Congressional District NY-16
Number of Employees 38
NAICS code 441110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 476110.72
Forgiveness Paid Date 2021-07-08

Date of last update: 18 Mar 2025

Sources: New York Secretary of State