Name: | PROSHOP AUTOBODY NORTH INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Feb 2018 (7 years ago) |
Entity Number: | 5294229 |
ZIP code: | 10709 |
County: | Putnam |
Place of Formation: | New York |
Address: | 571A White Plains Rd, Eastchester, NY, United States, 10709 |
Principal Address: | 381 Rt 6, Mahopac, NY, United States, 10541 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 571A White Plains Rd, Eastchester, NY, United States, 10709 |
Name | Role | Address |
---|---|---|
JOSEPH LACERRA | Chief Executive Officer | 381 RT 6, MAHOPAC, NY, United States, 10541 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-17 | 2023-08-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2018-02-27 | 2023-03-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2018-02-27 | 2023-03-17 | Address | 381 ROUTE 6, MAHOPAC, NY, 10541, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230317000349 | 2023-03-17 | BIENNIAL STATEMENT | 2022-02-01 |
180227010434 | 2018-02-27 | CERTIFICATE OF INCORPORATION | 2018-02-27 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6217917408 | 2020-05-14 | 0202 | PPP | 381 Route 6, Mahopac, NY, 10541 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
3394988607 | 2021-03-16 | 0202 | PPS | 381 Route 6, Mahopac, NY, 10541-3763 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 24 Mar 2025
Sources: New York Secretary of State