Search icon

APZ AUTO SUPPLIES, INC.

Company claim

Is this your business?

Get access!

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

USAspending Awards / Financial Assistance

Date:
2021-01-29
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:
20697.00
Total Face Value Of Loan:
20697.00
Date:
2020-05-03
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:
20741.00
Total Face Value Of Loan:
20741.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$20,697
Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,697
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$20,871.65
Servicing Lender:
Wells Fargo Bank, National Association
Use of Proceeds:
Payroll: $20,697
Jobs Reported:
3
Initial Approval Amount:
$20,741
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,741
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$20,945
Servicing Lender:
Wells Fargo Bank, National Association
Use of Proceeds:
Payroll: $20,741

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State