Search icon

JERRY ATROS MOTORS INC.

Company Details

Name: JERRY ATROS MOTORS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jul 2005 (20 years ago)
Entity Number: 3229636
ZIP code: 11232
County: Kings
Place of Formation: New York
Address: 792 4TH AVENUE, BROOKLYN, NY, United States, 11232
Principal Address: 792 4TH AVE, BROOKLYN, NY, United States, 11232

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GERASIMOS THEODORATOS Chief Executive Officer 792 4TH AVE, BROOKLYN, NY, United States, 11232

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 792 4TH AVENUE, BROOKLYN, NY, United States, 11232

History

Start date End date Type Value
2007-07-19 2009-07-02 Address 792 4TH AVE, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
131212002373 2013-12-12 BIENNIAL STATEMENT 2013-07-01
110720003065 2011-07-20 BIENNIAL STATEMENT 2011-07-01
090702002480 2009-07-02 BIENNIAL STATEMENT 2009-07-01
070719002422 2007-07-19 BIENNIAL STATEMENT 2007-07-01
050712000613 2005-07-12 CERTIFICATE OF INCORPORATION 2005-07-12

USAspending Awards / Financial Assistance

Date:
2020-05-13
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:
16670.00
Total Face Value Of Loan:
16670.00

Paycheck Protection Program

Date Approved:
2020-05-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16670
Current Approval Amount:
16670
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
16896.99

Date of last update: 29 Mar 2025

Sources: New York Secretary of State