Search icon

BROOME CO. AUTOMOTIVE SERVICES, INC.

Company Details

Name: BROOME CO. AUTOMOTIVE SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jun 1981 (44 years ago)
Entity Number: 706475
ZIP code: 13901
County: Broome
Place of Formation: New York
Address: 385 STATE ST, BINGHAMTON, NY, United States, 13901

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BROOME CO. AUTOMOTIVE SERVICES, INC. DOS Process Agent 385 STATE ST, BINGHAMTON, NY, United States, 13901

Chief Executive Officer

Name Role Address
ROBERT TERBOSS Chief Executive Officer 385 STATE ST, BINGHAMTON, NY, United States, 13901

History

Start date End date Type Value
2013-06-07 2017-06-06 Address 980 HIAWATHA BLVD W, SYRACUSE, NY, 13204, USA (Type of address: Principal Executive Office)
2007-06-19 2011-06-21 Address 1335 ERIE BLVD WEST, SYRACUSE, NY, 13204, USA (Type of address: Chief Executive Officer)
2001-06-13 2013-06-07 Address 6174 S BAY RD, PO BOX 1489, CICERO, NY, 13039, USA (Type of address: Principal Executive Office)
2001-06-13 2021-06-03 Address 385 STATE ST, BINGHAMTON, NY, 13901, 2308, USA (Type of address: Service of Process)
2001-06-13 2007-06-19 Address 958 SPENCER ST, SYRACUSE, NY, 13204, USA (Type of address: Chief Executive Officer)
1995-07-18 2001-06-13 Address PO BOX 1489, 6174 S BAY RD, CICERO, NY, 13039, USA (Type of address: Principal Executive Office)
1995-07-18 2001-06-13 Address 385 STE ST, BINGHAMTON, NY, 13901, 2308, USA (Type of address: Service of Process)
1995-07-18 2001-06-13 Address 958 SPENCER ST, SYRACUSE, NY, 13204, USA (Type of address: Chief Executive Officer)
1981-06-22 1995-07-18 Address 53 MAIN ST., JOHNSON CITY, NY, 13790, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210603060865 2021-06-03 BIENNIAL STATEMENT 2021-06-01
190604061567 2019-06-04 BIENNIAL STATEMENT 2019-06-01
170606006603 2017-06-06 BIENNIAL STATEMENT 2017-06-01
150601006063 2015-06-01 BIENNIAL STATEMENT 2015-06-01
130607006071 2013-06-07 BIENNIAL STATEMENT 2013-06-01
110621003376 2011-06-21 BIENNIAL STATEMENT 2011-06-01
090603002840 2009-06-03 BIENNIAL STATEMENT 2009-06-01
070619002514 2007-06-19 BIENNIAL STATEMENT 2007-06-01
050815002496 2005-08-15 BIENNIAL STATEMENT 2005-06-01
030605002063 2003-06-05 BIENNIAL STATEMENT 2003-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7206347108 2020-04-14 0248 PPP 385 State St, BINGHAMTON, NY, 13901
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 125975
Loan Approval Amount (current) 125975
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address BINGHAMTON, BROOME, NY, 13901-1001
Project Congressional District NY-19
Number of Employees 15
NAICS code 441310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 127289.97
Forgiveness Paid Date 2021-05-14

Date of last update: 17 Mar 2025

Sources: New York Secretary of State