Search icon

POWERS AUTO CARE L.L.C.

Company Details

Name: POWERS AUTO CARE L.L.C.
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 Jan 2013 (12 years ago)
Entity Number: 4353201
ZIP code: 10562
County: Westchester
Place of Formation: New York
Address: 37 OLD ALBANY POST ROAD, OSSINING, NY, United States, 10562

DOS Process Agent

Name Role Address
POWERS AUTO CARE L.L.C. DOS Process Agent 37 OLD ALBANY POST ROAD, OSSINING, NY, United States, 10562

History

Start date End date Type Value
2013-01-30 2015-01-12 Address 37 OLD ALBANY POST ROAD, OSSINING, NY, 10556, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150112006396 2015-01-12 BIENNIAL STATEMENT 2015-01-01
130411000791 2013-04-11 CERTIFICATE OF PUBLICATION 2013-04-11
130130000686 2013-01-30 ARTICLES OF ORGANIZATION 2013-01-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8009858306 2021-01-29 0202 PPS 37 Old Albany Post Rd, Ossining, NY, 10562-1996
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31287
Loan Approval Amount (current) 31287
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 Ossining, WESTCHESTER, NY, 10562-1996
Project Congressional District NY-17
Number of Employees 4
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31485.01
Forgiveness Paid Date 2021-09-23

Date of last update: 26 Mar 2025

Sources: New York Secretary of State