Search icon

VARGAS AUTOMOTIVE REPAIR LLC

Company Details

Name: VARGAS AUTOMOTIVE REPAIR LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Feb 2013 (12 years ago)
Entity Number: 4363826
ZIP code: 14616
County: Monroe
Place of Formation: New York
Address: 150 QUESADA DR., ROCHESTER, NY, United States, 14616

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
VARGAS AUTOMOTIVE REPAIR LLC 401 K PROFIT SHARING PLAN TRUST 2017 462501417 2018-04-02 VARGAS AUTOMOTIVE REPAIR LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 811120
Sponsor’s telephone number 5854740627
Plan sponsor’s address 150 QUESADA DR., ROCHESTER, NY, 14616

Signature of

Role Plan administrator
Date 2018-04-02
Name of individual signing ARCADIO VARGAS
VARGAS AUTOMOTIVE REPAIR LLC 401 K PROFIT SHARING PLAN TRUST 2016 462501417 2017-07-14 VARGAS AUTOMOTIVE REPAIR LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 811120
Sponsor’s telephone number 5854740627
Plan sponsor’s address 150 QUESADA DR., ROCHESTER, NY, 14616

Signature of

Role Plan administrator
Date 2017-07-14
Name of individual signing ARCADIO VARGAS

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 150 QUESADA DR., ROCHESTER, NY, United States, 14616

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2013-02-22 2014-02-19 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2013-02-22 2014-02-25 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140225000206 2014-02-25 CERTIFICATE OF CHANGE 2014-02-25
140219001134 2014-02-19 CERTIFICATE OF CHANGE 2014-02-19
130222000129 2013-02-22 ARTICLES OF ORGANIZATION 2013-02-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2023747104 2020-04-10 0219 PPP 62 LAGRANGE AVENUE BLDG 4, ROCHESTER, NY, 14613-1510
Loan Status Date 2021-04-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46345
Loan Approval Amount (current) 46345
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120761
Servicing Lender Name ESL FCU
Servicing Lender Address 225 Chestnut St, ROCHESTER, NY, 14604-2426
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14613-1510
Project Congressional District NY-25
Number of Employees 4
NAICS code 811111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 120761
Originating Lender Name ESL FCU
Originating Lender Address ROCHESTER, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 46755.67
Forgiveness Paid Date 2021-03-10
9417078301 2021-01-30 0219 PPS 62 Lagrange Ave, Rochester, NY, 14613-1569
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57600
Loan Approval Amount (current) 57600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120761
Servicing Lender Name ESL FCU
Servicing Lender Address 225 Chestnut St, ROCHESTER, NY, 14604-2426
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14613-1569
Project Congressional District NY-25
Number of Employees 5
NAICS code 811111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 120761
Originating Lender Name ESL FCU
Originating Lender Address ROCHESTER, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 57955.2
Forgiveness Paid Date 2021-09-10

Date of last update: 26 Mar 2025

Sources: New York Secretary of State