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
Name | Role | Address |
---|---|---|
ALFREDO GULLA | Chief Executive Officer | 2533 BOSTON POST ROAD, LARCHMONT, NY, United States, 10538 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2030 BOSTON POST ROAD, LARCHMONT, NY, United States, 10538 |
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 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
301456380 | 0216000 | 1997-11-18 | 2030 BOSTON POST RD., LARCHMONT, NY, 10538 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
1519517104 | 2020-04-10 | 0202 | PPP | 2030 Boston Post Road 0.0, Larchmont, NY, 10538-3924 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 18 Mar 2025
Sources: New York Secretary of State