Search icon

J.T.'S DRIVE-IN CAR SHOP, INC.

Company Details

Name: J.T.'S DRIVE-IN CAR SHOP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Mar 1998 (27 years ago)
Entity Number: 2235758
ZIP code: 14502
County: Monroe
Place of Formation: New York
Address: 688 FREY RD, MACEDON, NY, United States, 14502

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 688 FREY RD, MACEDON, NY, United States, 14502

Chief Executive Officer

Name Role Address
JOHN T GIANNARVA Chief Executive Officer 688 FREY RD, MACEDON, NY, United States, 14502

Form 5500 Series

Employer Identification Number (EIN):
161547270
Plan Year:
2010
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2002-05-10 2012-07-03 Address 1985 DUBLIN RD., PENFIELD, NY, 14526, USA (Type of address: Principal Executive Office)
2002-05-10 2012-07-03 Address 1985 DUBLIN RD., PENFIELD, NY, 14526, USA (Type of address: Chief Executive Officer)
2002-05-10 2012-07-03 Address 1985 DUBLIN RD., PENFIELD, NY, 14526, USA (Type of address: Service of Process)
2000-03-23 2002-05-10 Address 137 ONEIDA ST, ROCHESTER, NY, 14621, 4059, USA (Type of address: Chief Executive Officer)
2000-03-23 2002-05-10 Address 137 ONEIDA ST, ROCHESTER, NY, 14621, 4059, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120703002172 2012-07-03 BIENNIAL STATEMENT 2012-03-01
080418002040 2008-04-18 BIENNIAL STATEMENT 2008-03-01
060929002710 2006-09-29 BIENNIAL STATEMENT 2006-03-01
040326002593 2004-03-26 BIENNIAL STATEMENT 2004-03-01
020510002489 2002-05-10 BIENNIAL STATEMENT 2002-03-01

USAspending Awards / Financial Assistance

Date:
2017-09-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
15000.00
Total Face Value Of Loan:
20000.00

Date of last update: 31 Mar 2025

Sources: New York Secretary of State