Search icon

B & H AUTO HOLDINGS LLC

Company Details

Name: B & H AUTO HOLDINGS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Sep 2017 (8 years ago)
Entity Number: 5196813
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 418 BROADWAY, STE N, ALBANY, NY, United States, 12207

Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC Agent 418 BROADWAY, STE N, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC DOS Process Agent 418 BROADWAY, STE N, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2023-09-01 2024-07-15 Address 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2023-09-01 2024-07-15 Address 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2022-09-28 2023-09-01 Address 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-09-28 2023-09-01 Address 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2017-09-05 2022-09-28 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2017-09-05 2022-09-28 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240715000085 2024-06-29 CERTIFICATE OF PUBLICATION 2024-06-29
230901000336 2023-09-01 BIENNIAL STATEMENT 2023-09-01
220928018189 2022-09-28 CERTIFICATE OF CHANGE BY AGENT 2022-09-28
220928021034 2022-09-28 CERTIFICATE OF CHANGE BY AGENT 2022-09-28
210927000912 2021-09-27 BIENNIAL STATEMENT 2021-09-27
200102060393 2020-01-02 BIENNIAL STATEMENT 2019-09-01
170905010339 2017-09-05 ARTICLES OF ORGANIZATION 2017-09-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3473787107 2020-04-11 0219 PPP 319 EAST CHESTNUT STREET, EAST ROCHESTER, NY, 14445-1401
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) 50817
Loan Approval Amount (current) 50817
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address EAST ROCHESTER, MONROE, NY, 14445-1401
Project Congressional District NY-25
Number of Employees 5
NAICS code 811111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 120761
Originating Lender Name ESL FCU
Originating Lender Address ROCHESTER, NY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 51270.12
Forgiveness Paid Date 2021-03-10

Date of last update: 07 Mar 2025

Sources: New York Secretary of State