Search icon

PREFERRED AUTO SERVICE, INC.

Company Details

Name: PREFERRED AUTO SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Mar 2010 (15 years ago)
Entity Number: 3922655
ZIP code: 10514
County: Westchester
Place of Formation: New York
Address: 114 SOUTH GREELEY AVE, CHAPPAQUA, NY, United States, 10514

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
72SA0 Cancelled Without Replacement Non-Manufacturer 2014-03-07 2024-03-02 2020-11-09 No data

Contact Information

POC ALEX FERNANDEZ
Phone +1 914-238-4437
Fax +1 914-238-9251
Address 114 S GREELEY AVE, CHAPPAQUA, NY, 10514 3327, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Chief Executive Officer

Name Role Address
ALEX FERNANDEZ Chief Executive Officer 78 EDGEWOOD RD, OSSINING, NY, United States, 10568

DOS Process Agent

Name Role Address
PREFERRED AUTO SERVICE, INC. DOS Process Agent 114 SOUTH GREELEY AVE, CHAPPAQUA, NY, United States, 10514

History

Start date End date Type Value
2024-09-18 2024-09-18 Address 78 EDGEWOOD RD, OSSINING, NY, 10568, USA (Type of address: Chief Executive Officer)
2014-05-08 2024-09-18 Address 78 EDGEWOOD RD, OSSINING, NY, 10568, USA (Type of address: Chief Executive Officer)
2014-05-08 2024-09-18 Address 114 SOUTH GREELEY AVE, CHAPPAQUA, NY, 10514, USA (Type of address: Service of Process)
2012-04-26 2014-05-08 Address 36 WESTERLY LANE, THORNWOOD, NY, 10594, USA (Type of address: Chief Executive Officer)
2010-03-11 2014-05-08 Address 114 SOUTH GREELEY AVENUE, CHAPPAQUA, NY, 10514, USA (Type of address: Service of Process)
2010-03-11 2024-09-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240918003216 2024-09-18 BIENNIAL STATEMENT 2024-09-18
180810006226 2018-08-10 BIENNIAL STATEMENT 2018-03-01
170912006418 2017-09-12 BIENNIAL STATEMENT 2016-03-01
140508002284 2014-05-08 BIENNIAL STATEMENT 2014-03-01
120426002770 2012-04-26 BIENNIAL STATEMENT 2012-03-01
100311000187 2010-03-11 CERTIFICATE OF INCORPORATION 2010-03-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6401727105 2020-04-14 0202 PPP 114 South Greeley Ave, Chappaqua, NY, 10514-3327
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 64100
Loan Approval Amount (current) 64100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Chappaqua, WESTCHESTER, NY, 10514-3327
Project Congressional District NY-17
Number of Employees 7
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 64881.49
Forgiveness Paid Date 2021-07-13
7748608409 2021-02-12 0202 PPS 114 S Greeley Ave, Chappaqua, NY, 10514-3327
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 59015
Loan Approval Amount (current) 59015
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Chappaqua, WESTCHESTER, NY, 10514-3327
Project Congressional District NY-17
Number of Employees 7
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 59335.14
Forgiveness Paid Date 2021-09-13

Date of last update: 27 Mar 2025

Sources: New York Secretary of State