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
Name | Role | Address |
---|---|---|
JOHN COLLINS | Chief Executive Officer | 800 MCLEAN AVE, YONKERS, NY, United States, 10704 |
Name | Role | Address |
---|---|---|
JOHN COLLINS | DOS Process Agent | 800 MCLEAN AVE, YONKERS, NY, United States, 10704 |
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) |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 12 Mar 2025
Sources: New York Secretary of State