Search icon

RT. 117 AUTO SERVICE CENTER, INC.

Company Details

Name: RT. 117 AUTO SERVICE CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jan 1996 (29 years ago)
Entity Number: 1986849
ZIP code: 10507
County: Westchester
Place of Formation: New York
Principal Address: 555 N. BEDFORD RD., BEDFORD HILLS, NY, United States, 10507
Address: PO BOX 572, BEDFORD HILLS, NY, United States, 10507

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 572, BEDFORD HILLS, NY, United States, 10507

Chief Executive Officer

Name Role Address
DAVID COHEN Chief Executive Officer PO BOX 572, BEDFORD HILLS, NY, United States, 10507

History

Start date End date Type Value
2000-02-11 2002-02-08 Address 555 N. BEDFORD RD., BEDFORD HILLS, NY, 10507, USA (Type of address: Chief Executive Officer)
1998-02-18 2000-02-11 Address 555 NORTH BEDFORD ROAD, BEDFORD HILLS, NY, 10507, USA (Type of address: Chief Executive Officer)
1998-02-18 2000-02-11 Address C/O DAVID COHEN, 555 NORTH BEDFORD ROAD, BEDFORD HILLS, NY, 10507, USA (Type of address: Principal Executive Office)
1996-01-03 2002-02-08 Address 555 N. BEDFORD ROAD, BEDFORD HILLS, NY, 10705, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140218002160 2014-02-18 BIENNIAL STATEMENT 2014-01-01
120203002947 2012-02-03 BIENNIAL STATEMENT 2012-01-01
100122002616 2010-01-22 BIENNIAL STATEMENT 2010-01-01
080110002693 2008-01-10 BIENNIAL STATEMENT 2008-01-01
060228002516 2006-02-28 BIENNIAL STATEMENT 2006-01-01
040114002195 2004-01-14 BIENNIAL STATEMENT 2004-01-01
020208002583 2002-02-08 BIENNIAL STATEMENT 2002-01-01
000211002390 2000-02-11 BIENNIAL STATEMENT 2000-01-01
980218002208 1998-02-18 BIENNIAL STATEMENT 1998-01-01
960103000306 1996-01-03 CERTIFICATE OF INCORPORATION 1996-01-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3028607700 2020-05-01 0202 PPP 555 NORTH BEDFORD RD, BEDFORD HILLS, NY, 10507
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19730
Loan Approval Amount (current) 19730
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 HILLS, WESTCHESTER, NY, 10507-0001
Project Congressional District NY-17
Number of Employees 2
NAICS code 811111
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 19954.51
Forgiveness Paid Date 2021-06-24

Date of last update: 14 Mar 2025

Sources: New York Secretary of State