Search icon

APZ AUTO SUPPLIES, INC.

Company Details

Name: APZ AUTO SUPPLIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Mar 2004 (21 years ago)
Entity Number: 3027040
ZIP code: 10573
County: Westchester
Place of Formation: New York
Address: 206 IRVING AVE, PORT CHESTER, NY, United States, 10573

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WILLIAM DETOMASO DOS Process Agent 206 IRVING AVE, PORT CHESTER, NY, United States, 10573

Chief Executive Officer

Name Role Address
WILLIAM DETOMASO Chief Executive Officer 206 IRVING AVE, PORT CHESTER, NY, United States, 10573

History

Start date End date Type Value
2008-03-26 2012-05-10 Address 206 IRVING AVEE, PORT CHESTER, NY, 10573, USA (Type of address: Service of Process)
2006-03-28 2008-03-26 Address 3 WAMPUS AVENUE, ARMONK, NY, 10504, USA (Type of address: Service of Process)
2004-03-16 2006-03-28 Address BILLY DETOMASO, 3 WAMPUS AVENUE, ARMONK, NY, 10504, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180425006259 2018-04-25 BIENNIAL STATEMENT 2018-03-01
140515006288 2014-05-15 BIENNIAL STATEMENT 2014-03-01
120510002240 2012-05-10 BIENNIAL STATEMENT 2012-03-01
100413003065 2010-04-13 BIENNIAL STATEMENT 2010-03-01
080326002368 2008-03-26 BIENNIAL STATEMENT 2008-03-01
060328002591 2006-03-28 BIENNIAL STATEMENT 2006-03-01
040316000479 2004-03-16 CERTIFICATE OF INCORPORATION 2004-03-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8212298310 2021-01-29 0202 PPS 206 Irving Ave, Port Chester, NY, 10573-3935
Loan Status Date 2022-01-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20697
Loan Approval Amount (current) 20697
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Port Chester, WESTCHESTER, NY, 10573-3935
Project Congressional District NY-16
Number of Employees 3
NAICS code 441310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20871.65
Forgiveness Paid Date 2021-12-09
4090007703 2020-05-01 0202 PPP 206 IRVING AVE, PORT CHESTER, NY, 10573
Loan Status Date 2021-06-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20741
Loan Approval Amount (current) 20741
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address PORT CHESTER, WESTCHESTER, NY, 10573-0001
Project Congressional District NY-16
Number of Employees 3
NAICS code 423120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20945
Forgiveness Paid Date 2021-05-06

Date of last update: 29 Mar 2025

Sources: New York Secretary of State