Search icon

B2B AUTO CARE, INC.

Company Details

Name: B2B AUTO CARE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jan 2003 (22 years ago)
Entity Number: 2856186
ZIP code: 10803
County: Westchester
Place of Formation: New York
Address: 4780 BOSTON POST ROAD, APT 1, PELHAM MANOR, NY, United States, 10803
Principal Address: 4780 BOSTON POST RD, APT 1, PELHAM MANOR, NY, United States, 10803

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
B2B AUTO CARE, INC. DOS Process Agent 4780 BOSTON POST ROAD, APT 1, PELHAM MANOR, NY, United States, 10803

Chief Executive Officer

Name Role Address
BALDEV RANDHAWA Chief Executive Officer 4780 BOSTON POST RD, APT 1, PELHAM MANOR, NY, United States, 10803

History

Start date End date Type Value
2009-02-12 2013-03-25 Address 4780 BOSTON POST RD, APT 1, PELHAM MANOR, NY, 10803, USA (Type of address: Chief Executive Officer)
2005-02-04 2009-02-12 Address 4780 BOSTON POST RD, APT 1, PELHAM MANOR, NY, 10803, USA (Type of address: Chief Executive Officer)
2005-02-04 2013-03-25 Address 4180 HUTCHINSON RIVER PKWY E, APT 22F, BRONX, NY, 10475, USA (Type of address: Principal Executive Office)
2003-01-14 2013-03-25 Address 4780 BOSTON POST ROAD, PELHAM MANOR, NY, 10803, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130325006150 2013-03-25 BIENNIAL STATEMENT 2013-01-01
090212002739 2009-02-12 BIENNIAL STATEMENT 2009-01-01
070418002138 2007-04-18 BIENNIAL STATEMENT 2007-01-01
050204002656 2005-02-04 BIENNIAL STATEMENT 2005-01-01
030114000186 2003-01-14 CERTIFICATE OF INCORPORATION 2003-01-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7264838510 2021-03-05 0202 PPS 4780 Boston Post Rd, Pelham, NY, 10803-3002
Loan Status Date 2022-02-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12412
Loan Approval Amount (current) 12412
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pelham, WESTCHESTER, NY, 10803-3002
Project Congressional District NY-16
Number of Employees 3
NAICS code 811198
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 12516.4
Forgiveness Paid Date 2022-01-13
5721677707 2020-05-01 0202 PPP 4780 BOSTON POST RD, PELHAM, NY, 10803-3002
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22412
Loan Approval Amount (current) 22412
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address PELHAM, WESTCHESTER, NY, 10803-3002
Project Congressional District NY-16
Number of Employees 3
NAICS code 811111
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 12625.38
Forgiveness Paid Date 2022-01-21

Date of last update: 30 Mar 2025

Sources: New York Secretary of State