Search icon

TOM'S AUTOMOTIVE, LLC

Company Details

Name: TOM'S AUTOMOTIVE, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Jun 2004 (21 years ago)
Entity Number: 3065171
ZIP code: 12771
County: Orange
Place of Formation: New York
Address: 73-75 FOWLER ST, PORT JERVIS, NY, United States, 12771

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 73-75 FOWLER ST, PORT JERVIS, NY, United States, 12771

Filings

Filing Number Date Filed Type Effective Date
120711002641 2012-07-11 BIENNIAL STATEMENT 2012-06-01
100615002266 2010-06-15 BIENNIAL STATEMENT 2010-06-01
080605002767 2008-06-05 BIENNIAL STATEMENT 2008-06-01
060523002373 2006-05-23 BIENNIAL STATEMENT 2006-06-01
040614000421 2004-06-14 ARTICLES OF ORGANIZATION 2004-06-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2038487809 2020-05-22 0248 PPP 1571 St Hwy 29a, GLOVERSVILLE, NY, 12078
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2748
Loan Approval Amount (current) 2748
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address GLOVERSVILLE, FULTON, NY, 12078-0001
Project Congressional District NY-21
Number of Employees 1
NAICS code 811112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2780.6
Forgiveness Paid Date 2021-08-05
6359858906 2021-05-01 0202 PPS 75 Fowler St, Port Jervis, NY, 12771-2022
Loan Status Date 2022-05-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20700
Loan Approval Amount (current) 20700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Port Jervis, ORANGE, NY, 12771-2022
Project Congressional District NY-18
Number of Employees 2
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20895.66
Forgiveness Paid Date 2022-04-18
2252217200 2020-04-15 0202 PPP 73-75 Fowler Street, Port Jervis, NY, 12771
Loan Status Date 2021-05-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20700
Loan Approval Amount (current) 20700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Port Jervis, ORANGE, NY, 12771-0001
Project Congressional District NY-18
Number of Employees 3
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20899.63
Forgiveness Paid Date 2021-04-22

Date of last update: 29 Mar 2025

Sources: New York Secretary of State