Search icon

BOB MAYER AUTO PARTS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BOB MAYER AUTO PARTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jan 1976 (49 years ago)
Entity Number: 389886
ZIP code: 10977
County: Rockland
Place of Formation: New York
Address: 303 Roosevelt Avenue, Spring Valley, NY, United States, 10977
Principal Address: 168 MAIN STREET, NANUET, NY, United States, 10954

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BOB MAYER AUTO PARTS, INC. DOS Process Agent 303 Roosevelt Avenue, Spring Valley, NY, United States, 10977

Chief Executive Officer

Name Role Address
ROBERT G. MAYER Chief Executive Officer 168 MAIN STREET, NANUET, NY, United States, 10954

History

Start date End date Type Value
2024-01-02 2024-01-02 Address 168 MAIN STREET, NANUET, NY, 10954, USA (Type of address: Chief Executive Officer)
1994-02-02 2024-01-02 Address 168 MAIN STREET, NANUET, NY, 10954, USA (Type of address: Chief Executive Officer)
1994-02-02 2024-01-02 Address 168 MAIN STREET, NANUET, NY, 10954, USA (Type of address: Service of Process)
1992-05-28 2024-01-02 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
1976-01-22 1992-05-28 Shares Share type: NO PAR VALUE, Number of shares: 10, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240102005708 2024-01-02 BIENNIAL STATEMENT 2024-01-02
221116001159 2022-11-16 BIENNIAL STATEMENT 2022-01-01
210225060012 2021-02-25 BIENNIAL STATEMENT 2020-01-01
140210002133 2014-02-10 BIENNIAL STATEMENT 2014-01-01
20130207034 2013-02-07 ASSUMED NAME CORP INITIAL FILING 2013-02-07

USAspending Awards / Financial Assistance

Date:
2021-02-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
83332.00
Total Face Value Of Loan:
83332.00
Date:
2020-06-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
75335.00
Total Face Value Of Loan:
75335.00

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
75335
Current Approval Amount:
75335
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
75855.46
Date Approved:
2021-02-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
83332
Current Approval Amount:
83332
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
83850.51

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State