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

USAspending Awards / Financial Assistance

Date:
2021-09-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
177300.00
Total Face Value Of Loan:
227300.00
Date:
2021-02-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
4245.00
Total Face Value Of Loan:
4245.00
Date:
2020-05-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
6102.00
Total Face Value Of Loan:
6102.00

Paycheck Protection Program

Date Approved:
2020-05-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6102
Current Approval Amount:
6102
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
6161.68
Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4245
Current Approval Amount:
4245
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
4274.08

Date of last update: 24 Mar 2025

Sources: New York Secretary of State