Search icon

PEPE LUXURY CARS, LTD.

Company Details

Name: PEPE LUXURY CARS, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Sep 2004 (21 years ago)
Entity Number: 3101996
ZIP code: 10606
County: Westchester
Place of Formation: New York
Principal Address: 15 WATER STREET, WHITE PLAINS, NY, United States, 10601
Address: 50 BANK ST, WHITE PLAINS, NY, United States, 10606

Shares Details

Shares issued 10000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PEPE LUXURY CARS, LTD. DOS Process Agent 50 BANK ST, WHITE PLAINS, NY, United States, 10606

Chief Executive Officer

Name Role Address
JOSEPH PEPE Chief Executive Officer 50 BANK ST, WHITE PLAINS, NY, United States, 10606

History

Start date End date Type Value
2024-10-22 2024-10-22 Address MERCEDES-BENZ OF WHITE PLAINS, 50 BANK ST, WHITE PLAINS, NY, 10606, USA (Type of address: Chief Executive Officer)
2024-10-22 2024-10-22 Address 50 BANK ST, WHITE PLAINS, NY, 10606, USA (Type of address: Chief Executive Officer)
2018-10-10 2024-10-22 Address MERCEDES-BENZ OF WHITE PLAINS, 50 BANK ST, WHITE PLAINS, NY, 10606, USA (Type of address: Chief Executive Officer)
2018-10-10 2024-10-22 Address MERCEDES-BENZ OF WHITE PLAINS, 50 BANK ST, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process)
2010-06-25 2024-10-22 Shares Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0
2006-11-09 2018-10-10 Address 50 BANK ST, WHITE PLAINS, NY, 10606, USA (Type of address: Principal Executive Office)
2006-11-09 2018-10-10 Address 50 BANK ST, WHITE PLAINS, NY, 10606, USA (Type of address: Chief Executive Officer)
2004-09-14 2010-06-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-09-14 2018-10-10 Address 50 BANK STREET, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241022001970 2024-10-22 BIENNIAL STATEMENT 2024-10-22
221004004116 2022-10-04 BIENNIAL STATEMENT 2022-09-01
210315060235 2021-03-15 BIENNIAL STATEMENT 2020-09-01
181010006489 2018-10-10 BIENNIAL STATEMENT 2018-09-01
160922006228 2016-09-22 BIENNIAL STATEMENT 2016-09-01
140923006283 2014-09-23 BIENNIAL STATEMENT 2014-09-01
120921002101 2012-09-21 BIENNIAL STATEMENT 2012-09-01
100920002716 2010-09-20 BIENNIAL STATEMENT 2010-09-01
100625000698 2010-06-25 CERTIFICATE OF AMENDMENT 2010-06-25
080903002452 2008-09-03 BIENNIAL STATEMENT 2008-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1779797103 2020-04-10 0202 PPP 77 EAST MAIN ST 0.0, NEW ROCHELLE, NY, 10801-5321
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1246400
Loan Approval Amount (current) 1246400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW ROCHELLE, WESTCHESTER, NY, 10801-5321
Project Congressional District NY-16
Number of Employees 96
NAICS code 441110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1258411.14
Forgiveness Paid Date 2021-03-31

Date of last update: 12 Mar 2025

Sources: New York Secretary of State