Search icon

WE CARE AUTO REPAIR, INC.

Company Details

Name: WE CARE AUTO REPAIR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jun 2008 (17 years ago)
Entity Number: 3690138
ZIP code: 14047
County: Erie
Place of Formation: New York
Address: 7312 ERIE ROAD, DERBY, NY, United States, 14047

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JUDY ANN CLARK Chief Executive Officer 7312 ERIE ROAD, DERBY, NY, United States, 14047

DOS Process Agent

Name Role Address
WE CARE AUTO REPAIR, INC. DOS Process Agent 7312 ERIE ROAD, DERBY, NY, United States, 14047

History

Start date End date Type Value
2024-06-13 2024-06-13 Address 7312 ERIE ROAD, DERBY, NY, 14047, USA (Type of address: Chief Executive Officer)
2014-07-28 2024-06-13 Address 7312 ERIE ROAD, DERBY, NY, 14047, USA (Type of address: Chief Executive Officer)
2014-07-28 2024-06-13 Address 7312 ERIE ROAD, DERBY, NY, 14047, USA (Type of address: Service of Process)
2010-09-02 2014-07-28 Address 6889 ERIE ROAD, DERBY, NY, 14047, USA (Type of address: Chief Executive Officer)
2010-09-02 2014-07-28 Address 6889 ERIE ROAD, DERBY, NY, 14047, USA (Type of address: Principal Executive Office)
2008-06-27 2024-06-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-06-27 2014-07-28 Address 6889 ERIE ROAD, DERBY, NY, 14047, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240613001075 2024-06-13 BIENNIAL STATEMENT 2024-06-13
220719002963 2022-07-19 BIENNIAL STATEMENT 2022-06-01
200602060555 2020-06-02 BIENNIAL STATEMENT 2020-06-01
180612006464 2018-06-12 BIENNIAL STATEMENT 2018-06-01
160607006827 2016-06-07 BIENNIAL STATEMENT 2016-06-01
140728006503 2014-07-28 BIENNIAL STATEMENT 2014-06-01
120716002474 2012-07-16 BIENNIAL STATEMENT 2012-06-01
100902002366 2010-09-02 BIENNIAL STATEMENT 2010-06-01
080627000042 2008-06-27 CERTIFICATE OF INCORPORATION 2008-06-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5240577101 2020-04-13 0296 PPP 7312 Erie Road, DERBY, NY, 14047-9701
Loan Status Date 2021-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45000
Loan Approval Amount (current) 45000
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 Unanswered
Project Address DERBY, ERIE, NY, 14047-9701
Project Congressional District NY-23
Number of Employees 4
NAICS code 811118
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 45319.32
Forgiveness Paid Date 2021-01-12
7720608505 2021-03-06 0296 PPS 7312 Erie Rd, Derby, NY, 14047-9701
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) 30000
Loan Approval Amount (current) 30000
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 Derby, ERIE, NY, 14047-9701
Project Congressional District NY-23
Number of Employees 4
NAICS code 811111
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 30162.74
Forgiveness Paid Date 2021-10-08

Date of last update: 28 Mar 2025

Sources: New York Secretary of State