Search icon

JEFF'S AUTOMOTIVE REPAIR, INC.

Company Details

Name: JEFF'S AUTOMOTIVE REPAIR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 May 2002 (23 years ago)
Date of dissolution: 06 Apr 2023
Entity Number: 2773408
ZIP code: 14545
County: Livingston
Place of Formation: New York
Address: 7421 RT 256, SCOTTSBURG, NY, United States, 14545

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7421 RT 256, SCOTTSBURG, NY, United States, 14545

Chief Executive Officer

Name Role Address
JEFFREY L HARVEY Chief Executive Officer 7421 RT 256, SCOTTSBURG, NY, United States, 14545

History

Start date End date Type Value
2008-05-19 2023-07-18 Address 7421 RT 256, SCOTTSBURG, NY, 14545, USA (Type of address: Chief Executive Officer)
2008-05-19 2023-07-18 Address 7421 RT 256, SCOTTSBURG, NY, 14545, USA (Type of address: Service of Process)
2004-05-27 2008-05-19 Address 7895 RTE 256, DANSVILLE, NY, 14437, USA (Type of address: Chief Executive Officer)
2004-05-27 2008-05-19 Address 7895 RTE 256, DANSVILLE, NY, 14437, USA (Type of address: Principal Executive Office)
2002-05-31 2023-04-06 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2002-05-31 2008-05-19 Address 7895 ROUTE 256, DANSVILLE, NY, 14437, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230718002767 2023-04-06 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-04-06
120508006188 2012-05-08 BIENNIAL STATEMENT 2012-05-01
100517002753 2010-05-17 BIENNIAL STATEMENT 2010-05-01
080519002000 2008-05-19 BIENNIAL STATEMENT 2008-05-01
060508002824 2006-05-08 BIENNIAL STATEMENT 2006-05-01
040527002774 2004-05-27 BIENNIAL STATEMENT 2004-05-01
020531000465 2002-05-31 CERTIFICATE OF INCORPORATION 2002-05-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6252377810 2020-06-01 0219 PPP 7421 Route 256, Scottsburg, NY, 14545-9703
Loan Status Date 2021-04-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25735
Loan Approval Amount (current) 25735
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120761
Servicing Lender Name ESL FCU
Servicing Lender Address 225 Chestnut St, ROCHESTER, NY, 14604-2426
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Scottsburg, LIVINGSTON, NY, 14545-9703
Project Congressional District NY-24
Number of Employees 3
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 120761
Originating Lender Name ESL FCU
Originating Lender Address ROCHESTER, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25933.02
Forgiveness Paid Date 2021-03-10
2882198404 2021-02-04 0219 PPS 7421 State Route 256, Scottsburg, NY, 14545-9703
Loan Status Date 2021-12-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25735
Loan Approval Amount (current) 25735
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120761
Servicing Lender Name ESL FCU
Servicing Lender Address 225 Chestnut St, ROCHESTER, NY, 14604-2426
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Scottsburg, LIVINGSTON, NY, 14545-9703
Project Congressional District NY-24
Number of Employees 3
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 120761
Originating Lender Name ESL FCU
Originating Lender Address ROCHESTER, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25916.57
Forgiveness Paid Date 2021-11-10

Date of last update: 30 Mar 2025

Sources: New York Secretary of State