Search icon

JACK'S AUTO REPAIR, INC.

Company Details

Name: JACK'S AUTO REPAIR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jun 2003 (22 years ago)
Entity Number: 2918451
ZIP code: 10704
County: Westchester
Place of Formation: New York
Address: 800 MCLEAN AVE, YONKERS, NY, United States, 10704

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN COLLINS Chief Executive Officer 800 MCLEAN AVE, YONKERS, NY, United States, 10704

DOS Process Agent

Name Role Address
JOHN COLLINS DOS Process Agent 800 MCLEAN AVE, YONKERS, NY, United States, 10704

History

Start date End date Type Value
2007-06-12 2009-07-16 Address 800 MCLEAN AVENUE, YONKERS, NY, 10704, USA (Type of address: Principal Executive Office)
2007-06-12 2009-07-16 Address 800 MCLEAN AVENUE, YONKERS, NY, 10704, USA (Type of address: Chief Executive Officer)
2007-06-12 2009-07-16 Address 800 MCLEAN AVENUE, YONKERS, NY, 10704, USA (Type of address: Service of Process)
2005-10-25 2007-06-12 Address 800 MCLEAN AVE, YONKERS, NY, 10704, USA (Type of address: Chief Executive Officer)
2005-10-25 2007-06-12 Address 800 MCLEAN AVE, YONKERS, NY, 10704, USA (Type of address: Service of Process)
2005-10-25 2007-06-12 Address 800 MCLEAN AVE, YONKERS, NY, 10704, USA (Type of address: Principal Executive Office)
2003-06-12 2005-10-25 Address 800 MCLEAN AVENUE, YONKERS, NY, 10704, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170615006037 2017-06-15 BIENNIAL STATEMENT 2017-06-01
150618006146 2015-06-18 BIENNIAL STATEMENT 2015-06-01
130614006017 2013-06-14 BIENNIAL STATEMENT 2013-06-01
110713002542 2011-07-13 BIENNIAL STATEMENT 2011-06-01
090716002091 2009-07-16 BIENNIAL STATEMENT 2009-06-01
070612002745 2007-06-12 BIENNIAL STATEMENT 2007-06-01
051025002498 2005-10-25 BIENNIAL STATEMENT 2005-06-01
030612000353 2003-06-12 CERTIFICATE OF INCORPORATION 2003-06-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1529767200 2020-04-15 0202 PPP 800 MCLEAN AVENUE, YONKERS, NY, 10704-3874
Loan Status Date 2021-09-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13951
Loan Approval Amount (current) 13951
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address YONKERS, WESTCHESTER, NY, 10704-3874
Project Congressional District NY-16
Number of Employees 1
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14135.23
Forgiveness Paid Date 2021-08-18

Date of last update: 12 Mar 2025

Sources: New York Secretary of State