Search icon

J&J AUTOMOTIVE SERVICE, INC.

Company Details

Name: J&J AUTOMOTIVE SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Dec 2006 (18 years ago)
Entity Number: 3454376
ZIP code: 06810
County: Putnam
Place of Formation: New York
Address: 183 LAKE PLACE SOUTH, DANBURY, CT, United States, 06810

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH CINELLI Chief Executive Officer 183 LAKE PLACE SOUTH, DANBURY, CT, United States, 06810

DOS Process Agent

Name Role Address
JOSEPH CINELLI DOS Process Agent 183 LAKE PLACE SOUTH, DANBURY, CT, United States, 06810

History

Start date End date Type Value
2024-12-02 2024-12-02 Address 183 LAKE PLACE SOUTH, DANBURY, CT, 06810, USA (Type of address: Chief Executive Officer)
2024-12-02 2024-12-02 Address 1785 RTE 22, BREWSTER, NY, 10509, USA (Type of address: Chief Executive Officer)
2023-11-13 2024-12-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-13 2023-11-13 Address 1785 RTE 22, BREWSTER, NY, 10509, USA (Type of address: Chief Executive Officer)
2023-11-13 2024-12-02 Address 1785 RTE 22, BREWSTER, NY, 10509, USA (Type of address: Chief Executive Officer)
2023-11-13 2024-12-02 Address 1785 RTE 22, BREWSTER, NY, 10509, USA (Type of address: Service of Process)
2017-12-26 2023-11-13 Address 1785 RTE 22, BREWSTER, NY, 10509, USA (Type of address: Chief Executive Officer)
2017-12-26 2023-11-13 Address 1785 RTE 22, BREWSTER, NY, 10509, USA (Type of address: Service of Process)
2006-12-28 2017-12-26 Address 123A PADANARAM RD, DANBURY, CT, 06811, USA (Type of address: Service of Process)
2006-12-28 2023-11-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241202004500 2024-12-02 BIENNIAL STATEMENT 2024-12-02
231113000658 2023-11-13 BIENNIAL STATEMENT 2022-12-01
171226002044 2017-12-26 BIENNIAL STATEMENT 2016-12-01
061228000486 2006-12-28 CERTIFICATE OF INCORPORATION 2006-12-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4029148402 2021-02-05 0202 PPS 1785 Route 22, Brewster, NY, 10509-3622
Loan Status Date 2022-02-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29317
Loan Approval Amount (current) 29317
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 U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brewster, PUTNAM, NY, 10509-3622
Project Congressional District NY-17
Number of Employees 3
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29526.64
Forgiveness Paid Date 2021-12-09

Date of last update: 28 Mar 2025

Sources: New York Secretary of State