Search icon

PEPE PERFORMANCE CARS, LTD.

Company claim

Is this your business?

Get access!

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)

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

USAspending Awards / Financial Assistance

Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
472860.00
Total Face Value Of Loan:
472860.00

Paycheck Protection Program

Jobs Reported:
33
Initial Approval Amount:
$472,860
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$472,860
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$476,515.73
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $354,645
Utilities: $8,055
Mortgage Interest: $0
Rent: $110,160
Refinance EIDL: $0
Healthcare: $0
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State