Search icon

BOB MAYER AUTO PARTS, INC.

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
1976-01-22 1994-02-02 Address 91 LOMBARDI RD., PEARL RIVER, NY, 10965, USA (Type of address: Service of Process)

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
120127002207 2012-01-27 BIENNIAL STATEMENT 2012-01-01
100108002680 2010-01-08 BIENNIAL STATEMENT 2010-01-01
080110002681 2008-01-10 BIENNIAL STATEMENT 2008-01-01
060203002190 2006-02-03 BIENNIAL STATEMENT 2006-01-01
031223002101 2003-12-23 BIENNIAL STATEMENT 2004-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2599787108 2020-04-11 0202 PPP 168 Main Street, NANUET, NY, 10954-2803
Loan Status Date 2021-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75335
Loan Approval Amount (current) 75335
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 N
LMI N
Business Age Description Unanswered
Project Address NANUET, ROCKLAND, NY, 10954-2803
Project Congressional District NY-17
Number of Employees 4
NAICS code 423120
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 75855.46
Forgiveness Paid Date 2021-02-12
9607718402 2021-02-17 0202 PPS 168 Main St, Nanuet, NY, 10954-2803
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 83332
Loan Approval Amount (current) 83332
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Nanuet, ROCKLAND, NY, 10954-2803
Project Congressional District NY-17
Number of Employees 4
NAICS code 561110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 83850.51
Forgiveness Paid Date 2021-10-06

Date of last update: 18 Mar 2025

Sources: New York Secretary of State