Search icon

J.C.AUTO SERVICE CORP.

Company Details

Name: J.C.AUTO SERVICE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Dec 2013 (12 years ago)
Entity Number: 4494481
ZIP code: 10954
County: Rockland
Place of Formation: New York
Address: 190 ROUTE 304, BARDONIA, NY, United States, 10954
Principal Address: 190 Route 304, Bardonia, NY, United States, 10954

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
J.C. AUTO SERVICE CORP DOS Process Agent 190 ROUTE 304, BARDONIA, NY, United States, 10954

Chief Executive Officer

Name Role Address
FABIAN SOLER Chief Executive Officer 190 ROUTE 304, BARDONIA, NY, United States, 10954

Form 5500 Series

Employer Identification Number (EIN):
465129611
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2024-05-15 2024-05-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-01-08 2024-05-15 Address 190 ROUTE 304, BARDONIA, NY, 10954, USA (Type of address: Service of Process)
2015-02-13 2020-01-08 Address 17 HIGHVIEW AVENUE, ORANGEBURG, NY, 10962, USA (Type of address: Service of Process)
2013-12-02 2024-05-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-12-02 2015-02-13 Address 535 WESTERN HWY, BLAUVELT, NY, 10913, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240515001204 2024-05-15 BIENNIAL STATEMENT 2024-05-15
200108000486 2020-01-08 CERTIFICATE OF CHANGE 2020-01-08
150213000005 2015-02-13 CERTIFICATE OF AMENDMENT 2015-02-13
131202010104 2013-12-02 CERTIFICATE OF INCORPORATION 2013-12-02

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
40325
Current Approval Amount:
40325
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
40822.27
Date Approved:
2021-02-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
40325
Current Approval Amount:
40325
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
40733.36

Motor Carrier Census

DBA Name:
J C AUTO REPAIR
Carrier Operation:
Interstate
Fax:
(845) 848-2587
Add Date:
2017-03-10
Operation Classification:
Auth. For Hire
power Units:
2
Drivers:
3
Inspections:
1
FMCSA Link:

Date of last update: 26 Mar 2025

Sources: New York Secretary of State