Search icon

JC LOPEZ AUTO SALES CORP.

Headquarter

Company Details

Name: JC LOPEZ AUTO SALES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Aug 2008 (17 years ago)
Entity Number: 3711648
ZIP code: 10573
County: Westchester
Place of Formation: New York
Principal Address: 305 WILLETT AVE, PORT CHESTER, NY, United States, 10573

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of JC LOPEZ AUTO SALES CORP., CONNECTICUT 2314086 CONNECTICUT

DOS Process Agent

Name Role Address
JORGE E LOPEZ DOS Process Agent 305 WILLETT AVE, PORT CHESTER, NY, United States, 10573

Chief Executive Officer

Name Role Address
JORGE E LOPEZ Chief Executive Officer 305 WILLETT AVE, PORT CHESTER, NY, United States, 10573

History

Start date End date Type Value
2024-11-04 2024-11-04 Address 305 WILLETT AVE, PORT CHESTER, NY, 10573, USA (Type of address: Chief Executive Officer)
2024-09-11 2024-11-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-16 2024-09-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-16 2024-11-04 Address 305 WILLET AVE, PORT CHESTER, NY, 10573, USA (Type of address: Service of Process)
2023-11-16 2023-11-16 Address 305 WILLETT AVE, PORT CHESTER, NY, 10573, USA (Type of address: Chief Executive Officer)
2023-11-16 2024-11-04 Address 305 WILLETT AVE, PORT CHESTER, NY, 10573, USA (Type of address: Chief Executive Officer)
2010-08-23 2023-11-16 Address 305 WILLETT AVE, PORT CHESTER, NY, 10573, USA (Type of address: Chief Executive Officer)
2008-08-21 2023-11-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-08-21 2023-11-16 Address 1200 SUMMER STREET SUITE 103, STAMFORD, CT, 06905, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241104003628 2024-11-04 BIENNIAL STATEMENT 2024-11-04
231116001477 2023-11-16 BIENNIAL STATEMENT 2022-08-01
121003002047 2012-10-03 BIENNIAL STATEMENT 2012-08-01
100823002239 2010-08-23 BIENNIAL STATEMENT 2010-08-01
080821000334 2008-08-21 CERTIFICATE OF INCORPORATION 2008-08-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1318418403 2021-02-01 0202 PPS 305 Willett Ave, Port Chester, NY, 10573-3322
Loan Status Date 2022-09-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15145
Loan Approval Amount (current) 15145
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 Port Chester, WESTCHESTER, NY, 10573-3322
Project Congressional District NY-16
Number of Employees 2
NAICS code 441120
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 15374.87
Forgiveness Paid Date 2022-08-25
7213657105 2020-04-14 0202 PPP 305 WILLET AVE, PORT CHESTER, NY, 10573
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13500
Loan Approval Amount (current) 13500
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 Y
LMI N
Business Age Description Unanswered
Project Address PORT CHESTER, WESTCHESTER, NY, 10573-0001
Project Congressional District NY-16
Number of Employees 2
NAICS code 441110
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 13584.63
Forgiveness Paid Date 2021-02-16

Date of last update: 28 Mar 2025

Sources: New York Secretary of State