Search icon

LEFER'S AUTOMOTIVE SERVICE CENTER, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LEFER'S AUTOMOTIVE SERVICE CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Feb 1977 (48 years ago)
Entity Number: 424157
ZIP code: 10457
County: Putnam
Place of Formation: New York
Address: R.D. 6 ROUTE 6, MAHOPAC, NY, United States, 10457
Principal Address: RD 6 ROUTE 6, MAHOPAC, NY, United States, 10457

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM LEFURGY III Chief Executive Officer RD 6 ROUTE 6, MAHOPAC, NY, United States, 10457

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent R.D. 6 ROUTE 6, MAHOPAC, NY, United States, 10457

History

Start date End date Type Value
1977-02-15 2023-10-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1977-02-15 1994-05-04 Address R.D. 6 ROUTE 6, MAHOPAC, NY, 10457, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20091211081 2009-12-11 ASSUMED NAME CORP INITIAL FILING 2009-12-11
010216002603 2001-02-16 BIENNIAL STATEMENT 2001-02-01
970318002234 1997-03-18 BIENNIAL STATEMENT 1997-02-01
940504002491 1994-05-04 BIENNIAL STATEMENT 1994-02-01
930603003086 1993-06-03 BIENNIAL STATEMENT 1993-02-01

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$9,577
Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$9,577
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$9,697.96
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $9,577

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State