Search icon

SEMACA FOREIGN CAR REPAIRS, INC.

Company Details

Name: SEMACA FOREIGN CAR REPAIRS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Mar 1975 (50 years ago)
Entity Number: 365474
ZIP code: 10573
County: Westchester
Place of Formation: New York
Address: 66 PEARL STREET, PORT CHESTER, NY, United States, 10573

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SEMACA FOREIGN CAR REPAIRS INC 401(K) PROFIT SHARING PLAN & TRUST 2023 132804059 2024-02-09 SEMACA FOREIGN CAR REPAIRS INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541990
Sponsor’s telephone number 9149371045
Plan sponsor’s address 66 PEARL ST, PORT CHESTER, NY, 10573

Signature of

Role Plan administrator
Date 2024-02-09
Name of individual signing SERAFINO NASSO
SEMACA FOREIGN CAR REPAIRS INC 401(K) PROFIT SHARING PLAN & TRUST 2021 132804059 2022-05-10 SEMACA FOREIGN CAR REPAIRS INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541990
Sponsor’s telephone number 9149371045
Plan sponsor’s address 66 PEARL ST, PORT CHESTER, NY, 10573

Signature of

Role Plan administrator
Date 2022-05-10
Name of individual signing EDWARD ROJAS
SEMACA FOREIGN CAR REPAIRS INC 401(K) PROFIT SHARING PLAN & TRUST 2020 132804059 2021-05-11 SEMACA FOREIGN CAR REPAIRS INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541990
Sponsor’s telephone number 9149371045
Plan sponsor’s address 66 PEARL ST, PORT CHESTER, NY, 10573

Signature of

Role Plan administrator
Date 2021-05-11
Name of individual signing EDWARD ROJAS
SEMACA FOREIGN CAR REPAIRS INC 401(K) PROFIT SHARING PLAN & TRUST 2019 132804059 2020-06-11 SEMACA FOREIGN CAR REPAIRS INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541990
Sponsor’s telephone number 9149371045
Plan sponsor’s address 66 PEARL ST, PORT CHESTER, NY, 10573

Signature of

Role Plan administrator
Date 2020-06-11
Name of individual signing EDWARD ROJAS

Chief Executive Officer

Name Role Address
JOHN NASSO Chief Executive Officer 103 STONEHEDGE DRIVE, GREENWICH, CT, United States, 06831

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 66 PEARL STREET, PORT CHESTER, NY, United States, 10573

History

Start date End date Type Value
1975-03-21 1994-04-15 Address 66 PEARL ST., PORT CHESTER, NY, 10573, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20051114056 2005-11-14 ASSUMED NAME LLC AMENDMENT 2005-11-14
20051109050 2005-11-09 ASSUMED NAME LLC INITIAL FILING 2005-11-09
050614002532 2005-06-14 BIENNIAL STATEMENT 2005-03-01
990421002359 1999-04-21 BIENNIAL STATEMENT 1999-03-01
970714002808 1997-07-14 BIENNIAL STATEMENT 1997-03-01
940415002086 1994-04-15 BIENNIAL STATEMENT 1994-03-01
930416002523 1993-04-16 BIENNIAL STATEMENT 1993-03-01
A221652-5 1975-03-21 CERTIFICATE OF INCORPORATION 1975-03-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3343817301 2020-04-29 0202 PPP 66 Pearl St, Port Chester, NY, 10573
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32412
Loan Approval Amount (current) 32412
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Port Chester, WESTCHESTER, NY, 10573-0001
Project Congressional District NY-16
Number of Employees 3
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32853.16
Forgiveness Paid Date 2021-09-07

Date of last update: 01 Mar 2025

Sources: New York Secretary of State