Search icon

JAKE'S AUTOMOTIVE REPAIR CENTER, INC.

Company Details

Name: JAKE'S AUTOMOTIVE REPAIR CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Aug 2007 (18 years ago)
Entity Number: 3562150
ZIP code: 13164
County: Onondaga
Place of Formation: New York
Address: 3396 ARMSTRONG Road, WARNERS,, NY, United States, 13164
Principal Address: 3396 ARMSTRONG RD., WARNERS,, NY, United States, 13164

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3396 ARMSTRONG Road, WARNERS,, NY, United States, 13164

Chief Executive Officer

Name Role Address
JACOB HOLDREGE Chief Executive Officer 3386 ARMSTRONG RD., WARNERS,, NY, United States, 13164

History

Start date End date Type Value
2023-11-29 2023-11-29 Address 3386 ARMSTRONG RD, WARNERS, NY, 13164, USA (Type of address: Chief Executive Officer)
2023-11-29 2023-11-29 Address 3386 ARMSTRONG RD., WARNERS,, NY, 13164, USA (Type of address: Chief Executive Officer)
2023-11-28 2023-11-29 Address 3386 ARMSTRONG RD, WARNERS, NY, 13164, USA (Type of address: Chief Executive Officer)
2023-11-28 2023-11-29 Address 3396 ARMSTRONG RD., WARNERS,, NY, 13164, USA (Type of address: Service of Process)
2023-11-28 2023-11-28 Address 3386 ARMSTRONG RD., WARNERS,, NY, 13164, USA (Type of address: Chief Executive Officer)
2023-11-28 2023-11-28 Address 3386 ARMSTRONG RD, WARNERS, NY, 13164, USA (Type of address: Chief Executive Officer)
2023-11-28 2023-11-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-28 2023-11-29 Address 3386 ARMSTRONG RD., WARNERS,, NY, 13164, USA (Type of address: Chief Executive Officer)
2013-08-09 2023-11-28 Address 3386 ARMSTRONG RD, WARNERS, NY, 13164, USA (Type of address: Chief Executive Officer)
2009-08-04 2013-08-09 Address 9046 BEACH ROAD, BREWERTON, NY, 13029, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231129017744 2023-11-28 CERTIFICATE OF CHANGE BY ENTITY 2023-11-28
231128001774 2023-11-28 BIENNIAL STATEMENT 2023-08-01
190805061679 2019-08-05 BIENNIAL STATEMENT 2019-08-01
170803006951 2017-08-03 BIENNIAL STATEMENT 2017-08-01
130809006000 2013-08-09 BIENNIAL STATEMENT 2013-08-01
110815002699 2011-08-15 BIENNIAL STATEMENT 2011-08-01
090804003233 2009-08-04 BIENNIAL STATEMENT 2009-08-01
080102000209 2008-01-02 CERTIFICATE OF AMENDMENT 2008-01-02
071224000224 2007-12-24 CERTIFICATE OF MERGER 2008-01-01
070829000804 2007-08-29 CERTIFICATE OF INCORPORATION 2007-08-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4813007000 2020-04-04 0248 PPP 1175 State Fair Boulevard, SYRACUSE, NY, 13209-1009
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 54800
Loan Approval Amount (current) 54800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101315
Servicing Lender Name Empower FCU
Servicing Lender Address 1 Member Way, SYRACUSE, NY, 13212-4030
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SYRACUSE, ONONDAGA, NY, 13209-1009
Project Congressional District NY-22
Number of Employees 6
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 101315
Originating Lender Name Empower FCU
Originating Lender Address SYRACUSE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 55197.3
Forgiveness Paid Date 2020-12-31

Date of last update: 28 Mar 2025

Sources: New York Secretary of State