Search icon

PEPE PERFORMANCE CARS, LTD.

Company Details

Name: PEPE PERFORMANCE CARS, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jan 1995 (30 years ago)
Entity Number: 1888820
ZIP code: 10606
County: Westchester
Place of Formation: New York
Address: MERCEDES-BENZ OF WHITE PLAINS, 50 BANK STREET, WHITE PLAINS, NY, United States, 10606

Shares Details

Shares issued 10000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PEPE PERFORMANCE CARS, LTD. DOS Process Agent MERCEDES-BENZ OF WHITE PLAINS, 50 BANK STREET, WHITE PLAINS, NY, United States, 10606

Chief Executive Officer

Name Role Address
JOSEPH PEPE Chief Executive Officer MERCEDES-BENZ OF WHITE PLAINS, 50 BANK STREET, WHITE PLAINS, NY, United States, 10606

History

Start date End date Type Value
2025-01-29 2025-01-29 Address MERCEDES-BENZ OF WHITE PLAINS, 50 BANK STREET, WHITE PLAINS, NY, 10606, USA (Type of address: Chief Executive Officer)
2024-07-01 2025-01-29 Shares Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0
2021-03-15 2025-01-29 Address MERCEDES-BENZ OF WHITE PLAINS, 50 BANK STREET, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process)
2019-01-04 2025-01-29 Address MERCEDES-BENZ OF WHITE PLAINS, 50 BANK STREET, WHITE PLAINS, NY, 10606, USA (Type of address: Chief Executive Officer)
2019-01-04 2021-03-15 Address MERCEDES-BENZ OF WHITE PLAINS, 50 BANK STREET, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process)
2018-08-14 2019-01-04 Address 50 BANK STREET, WHITE PLAINS, NY, 10606, USA (Type of address: Chief Executive Officer)
2012-12-04 2019-01-04 Address 2500 BOSTON POST RD, LARCHMONT, NY, 10538, 3403, USA (Type of address: Principal Executive Office)
2012-11-30 2019-01-04 Address 50 BANK STREET, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process)
2010-06-25 2024-07-01 Shares Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0
2007-03-05 2012-12-04 Address C/O ROBERT PEPE, 15A WATER STREET, WHITE PLAINS, NY, 10601, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250129004133 2025-01-29 BIENNIAL STATEMENT 2025-01-29
230110004707 2023-01-10 BIENNIAL STATEMENT 2023-01-01
210315060288 2021-03-15 BIENNIAL STATEMENT 2021-01-01
190104060220 2019-01-04 BIENNIAL STATEMENT 2019-01-01
180814002042 2018-08-14 AMENDMENT TO BIENNIAL STATEMENT 2017-01-01
170118006182 2017-01-18 BIENNIAL STATEMENT 2017-01-01
150115006097 2015-01-15 BIENNIAL STATEMENT 2015-01-01
121204002049 2012-12-04 AMENDMENT TO BIENNIAL STATEMENT 2011-01-01
121130000724 2012-11-30 CERTIFICATE OF CHANGE 2012-11-30
110127003260 2011-01-27 BIENNIAL STATEMENT 2011-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2090847110 2020-04-10 0202 PPP 2500 BOSTON POST RD 0.0, LARCHMONT, NY, 10538-3403
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 472860
Loan Approval Amount (current) 472860
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 LARCHMONT, WESTCHESTER, NY, 10538-3403
Project Congressional District NY-16
Number of Employees 33
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 476515.73
Forgiveness Paid Date 2021-01-20

Date of last update: 14 Mar 2025

Sources: New York Secretary of State