Search icon

SOUTH JEFF AUTO, INC.

Company Details

Name: SOUTH JEFF AUTO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Sep 2016 (9 years ago)
Entity Number: 5016382
ZIP code: 13605
County: Jefferson
Place of Formation: New York
Address: 8806 US RT 11, ADAMS, NY, United States, 13605
Principal Address: 15529 County Route 63, Adams Center, NY, United States, 13606

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 8806 US RT 11, ADAMS, NY, United States, 13605

Chief Executive Officer

Name Role Address
STEPHEN MITCHELL Chief Executive Officer 15529 COUNTY ROUTE 63, ADAMS CENTER, NY, United States, 13606

Filings

Filing Number Date Filed Type Effective Date
210914003274 2021-09-14 BIENNIAL STATEMENT 2021-09-14
160929010174 2016-09-29 CERTIFICATE OF INCORPORATION 2016-09-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5479157106 2020-04-13 0248 PPP 8806 US ROUTE 11, ADAMS, NY, 13605-2206
Loan Status Date 2020-12-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60375
Loan Approval Amount (current) 60375
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50344
Servicing Lender Name Watertown Savings Bank
Servicing Lender Address 111 Clinton St, WATERTOWN, NY, 13601-3650
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ADAMS, JEFFERSON, NY, 13605-2206
Project Congressional District NY-24
Number of Employees 8
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 50344
Originating Lender Name Watertown Savings Bank
Originating Lender Address WATERTOWN, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 60737.25
Forgiveness Paid Date 2020-11-27

Date of last update: 24 Mar 2025

Sources: New York Secretary of State