Search icon

JEFF'S AUTOMOTIVE REPAIR, INC.

Company claim

Is this your business?

Get access!

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

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

USAspending Awards / Financial Assistance

Date:
2020-06-01
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:
25735.00
Total Face Value Of Loan:
25735.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$25,735
Date Approved:
2020-06-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$25,735
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$25,933.02
Servicing Lender:
ESL FCU
Use of Proceeds:
Payroll: $25,735
Jobs Reported:
3
Initial Approval Amount:
$25,735
Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$25,735
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$25,916.57
Servicing Lender:
ESL FCU
Use of Proceeds:
Payroll: $25,733
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State