Search icon

B&P AUTO SERVICE II, INC.

Company Details

Name: B&P AUTO SERVICE II, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jun 2016 (9 years ago)
Entity Number: 4967310
ZIP code: 11787
County: Suffolk
Place of Formation: New York
Address: 209 TERRY RD, SMITHTOWN, NY, United States, 11787
Principal Address: Huseyin Yagci, 209 Terry Road, Smithtown, NY, United States, 11787

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
ALI ERKAN Agent 209 TERRY RD, SMITHTOWN, NY, 11787

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 209 TERRY RD, SMITHTOWN, NY, United States, 11787

Chief Executive Officer

Name Role Address
ALI ERKAN Chief Executive Officer 124 CABBRIDGE AVE, HOLBROOK, NY, United States, 11741

Licenses

Number Type Date Last renew date End date Address Description
0071-22-114985 Alcohol sale 2022-12-15 2022-12-15 2025-11-30 209 TERRY RD, SMITHTOWN, New York, 11787 Grocery Store

History

Start date End date Type Value
2024-03-04 2024-03-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-12-16 2024-03-04 Address 209 TERRY RD, SMITHTOWN, NY, 11787, USA (Type of address: Registered Agent)
2020-12-16 2024-03-04 Address 209 TERRY RD, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)
2016-06-22 2024-03-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-06-22 2020-12-16 Address 1964 VETERANS MEMORIAL HIGHWAY, ISLANDIA, NY, 11749, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240304004574 2024-03-04 BIENNIAL STATEMENT 2024-03-04
201216000026 2020-12-16 CERTIFICATE OF CHANGE 2020-12-16
160622010321 2016-06-22 CERTIFICATE OF INCORPORATION 2016-06-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2126507802 2020-05-22 0235 PPP 209 TERRY ROAD, SMITHTOWN, NY, 11787-5110
Loan Status Date 2021-06-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6102
Loan Approval Amount (current) 6102
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SMITHTOWN, SUFFOLK, NY, 11787-5110
Project Congressional District NY-01
Number of Employees 2
NAICS code 447110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6161.68
Forgiveness Paid Date 2021-05-21
8743758403 2021-02-13 0235 PPS 209 Terry Rd, Smithtown, NY, 11787-5110
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4245
Loan Approval Amount (current) 4245
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Smithtown, SUFFOLK, NY, 11787-5110
Project Congressional District NY-01
Number of Employees 3
NAICS code 447110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4274.08
Forgiveness Paid Date 2021-10-27

Date of last update: 24 Mar 2025

Sources: New York Secretary of State