Search icon

BILL'S AUTO PARTS, INC.

Company Details

Name: BILL'S AUTO PARTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Dec 1974 (50 years ago)
Entity Number: 357278
ZIP code: 12010
County: Montgomery
Place of Formation: New York
Address: 522 RT 67, AMSTERDAM, NY, United States, 12010
Principal Address: 2189 COOK RD., GALWAY, NY, United States, 12074

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEVEN MILLER Chief Executive Officer 522 RT 67, BOX 497, AMSTERDAM, NY, United States, 12010

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 522 RT 67, AMSTERDAM, NY, United States, 12010

History

Start date End date Type Value
1998-12-08 2000-11-22 Address 2189 COOK RD, GALWAY, NY, 12074, USA (Type of address: Principal Executive Office)
1998-12-08 2000-11-22 Address 522 ROUTE 67, BOX 497, AMSTERDAM, NY, 12010, USA (Type of address: Chief Executive Officer)
1998-12-08 2000-11-22 Address 522 ROUTE 67, AMSTERDAM, NY, 12010, USA (Type of address: Service of Process)
1993-12-08 1998-12-08 Address RD 5 ROUTE 67, AMSTERDAM, NY, 12010, USA (Type of address: Service of Process)
1992-12-16 1998-12-08 Address RD 5, RTE. 67, P.O.BOX 497, AMSTERDAM, NY, 12010, USA (Type of address: Chief Executive Officer)
1992-12-16 1998-12-08 Address RD 5, RTE. 67, P.O.BOX 497, AMSTERDAM, NY, 12010, USA (Type of address: Principal Executive Office)
1974-12-03 1993-12-08 Address RD 5, RT. 67, AMSTERDAM, NY, 12010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
061121002253 2006-11-21 BIENNIAL STATEMENT 2006-12-01
20050518041 2005-05-18 ASSUMED NAME CORP INITIAL FILING 2005-05-18
050107002937 2005-01-07 BIENNIAL STATEMENT 2004-12-01
021113002345 2002-11-13 BIENNIAL STATEMENT 2002-12-01
001122002327 2000-11-22 BIENNIAL STATEMENT 2000-12-01
981208002427 1998-12-08 BIENNIAL STATEMENT 1998-12-01
970102002366 1997-01-02 BIENNIAL STATEMENT 1996-12-01
931208002288 1993-12-08 BIENNIAL STATEMENT 1993-12-01
921216003308 1992-12-16 BIENNIAL STATEMENT 1992-12-01
A197762-4 1974-12-03 CERTIFICATE OF INCORPORATION 1974-12-03

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313755712 0213100 2010-01-05 522 RT 67, AMSTERDAM, NY, 12010
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2010-01-05
Emphasis S: FALL FROM HEIGHT, S: STRUCK-BY
Case Closed 2010-12-09

Related Activity

Type Complaint
Activity Nr 206767238
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2010-01-12
Abatement Due Date 2010-01-25
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Hazard CRUSHING

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2716217101 2020-04-11 0248 PPP 522 State HWY 67, AMSTERDAM, NY, 12010
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12205
Loan Approval Amount (current) 12205
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 AMSTERDAM, MONTGOMERY, NY, 12010-0001
Project Congressional District NY-21
Number of Employees 2
NAICS code 441310
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 12331.4
Forgiveness Paid Date 2021-05-11
5174078602 2021-03-20 0248 PPS 522 NY-67, Amsterdam, NY, 12010
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12055
Loan Approval Amount (current) 12055
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 Y
Business Age Description Existing or more than 2 years old
Project Address Amsterdam, MONTGOMERY, NY, 12010
Project Congressional District NY-20
Number of Employees 2
NAICS code 441310
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 12137.57
Forgiveness Paid Date 2021-12-08

Date of last update: 18 Mar 2025

Sources: New York Secretary of State