Search icon

BOB'S AUTO PRO INC.

Company Details

Name: BOB'S AUTO PRO INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Apr 1997 (28 years ago)
Entity Number: 2130736
ZIP code: 13031
County: Onondaga
Place of Formation: New York
Address: 4914 W Genesee St Ste 201, STE 201, Camillus, NY, United States, 13031
Principal Address: 6668 RAYRENE DR, JORDAN, NY, United States, 13080

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROBERT W HENDERSON DOS Process Agent 4914 W Genesee St Ste 201, STE 201, Camillus, NY, United States, 13031

Chief Executive Officer

Name Role Address
ROBERT W HENDERSON Chief Executive Officer 2181 WARNER RD, WARNERS, NY, United States, 13164

History

Start date End date Type Value
2025-04-02 2025-04-02 Address 2181 WARNER RD, WARNERS, NY, 13164, USA (Type of address: Chief Executive Officer)
2025-04-02 2025-04-02 Address 2181 WARNER RD, WARNERS, NY, 13164, 9754, USA (Type of address: Chief Executive Officer)
2024-02-15 2024-02-15 Address 2181 WARNER RD, WARNERS, NY, 13164, 9754, USA (Type of address: Chief Executive Officer)
2024-02-15 2024-02-15 Address 2181 WARNER RD, WARNERS, NY, 13164, USA (Type of address: Chief Executive Officer)
2024-02-15 2025-04-02 Address 2181 WARNER RD, WARNERS, NY, 13164, USA (Type of address: Chief Executive Officer)
2024-02-15 2025-04-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-15 2025-04-02 Address 4914 W Genesee St Ste 201, STE 201, Camillus, NY, 13031, 2379, USA (Type of address: Service of Process)
2021-04-20 2024-02-15 Address 4914 W GENESEE ST, STE 201, CAMILLUS, NY, 13031, USA (Type of address: Service of Process)
2019-05-03 2021-04-20 Address 510 BLUEBERRY LANE, SYRACUSE, NY, 13219, USA (Type of address: Service of Process)
2005-06-17 2019-05-03 Address 2181 WARNER RD, WARNERS, NY, 13164, 9754, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250402004705 2025-04-02 BIENNIAL STATEMENT 2025-04-02
240215002182 2024-02-15 BIENNIAL STATEMENT 2024-02-15
210420060447 2021-04-20 BIENNIAL STATEMENT 2021-04-01
190503060702 2019-05-03 BIENNIAL STATEMENT 2019-04-01
170426006023 2017-04-26 BIENNIAL STATEMENT 2017-04-01
150408006174 2015-04-08 BIENNIAL STATEMENT 2015-04-01
130430006308 2013-04-30 BIENNIAL STATEMENT 2013-04-01
110503002755 2011-05-03 BIENNIAL STATEMENT 2011-04-01
090330002008 2009-03-30 BIENNIAL STATEMENT 2009-04-01
070406003285 2007-04-06 BIENNIAL STATEMENT 2007-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5477107207 2020-04-27 0248 PPP 2181 Warners Rd., WARNERS, NY, 13164-9754
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19500
Loan Approval Amount (current) 19500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 81958
Servicing Lender Name Seneca Savings
Servicing Lender Address 35 Oswego St, BALDWINSVILLE, NY, 13027-2425
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address WARNERS, ONONDAGA, NY, 13164-9754
Project Congressional District NY-22
Number of Employees 5
NAICS code 811198
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 81958
Originating Lender Name Seneca Savings
Originating Lender Address BALDWINSVILLE, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 19689.12
Forgiveness Paid Date 2021-04-21

Date of last update: 31 Mar 2025

Sources: New York Secretary of State