Search icon

PIT STOP FOREIGN CAR SERVICE INC.

Company Details

Name: PIT STOP FOREIGN CAR SERVICE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jan 1983 (42 years ago)
Entity Number: 813556
ZIP code: 10463
County: Westchester
Place of Formation: New York
Address: 276 WEST 238TH STREET, 2ND FLO, BRONX, NY, United States, 10463
Principal Address: 79 PALISADES AVENUE, YONKERS, NY, United States, 10701

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DEMETRIOS SPYROPOULOS Chief Executive Officer 79 PALISADES AVENUE, YONKERS, NY, United States, 10701

DOS Process Agent

Name Role Address
PIT STOP FOREIGN CAR SERVICE INC. DOS Process Agent 276 WEST 238TH STREET, 2ND FLO, BRONX, NY, United States, 10463

History

Start date End date Type Value
2011-01-25 2021-01-15 Address 79 PALISADES AVENUE, YONKERS, NY, 10701, USA (Type of address: Service of Process)
1993-02-19 2011-01-25 Address 79 PALISADES AVE, YONKERS, NY, 10701, USA (Type of address: Chief Executive Officer)
1993-02-19 2011-01-25 Address 79 PALISADES AVE, YONKERS, NY, 10701, USA (Type of address: Principal Executive Office)
1993-02-19 2011-01-25 Address 79 PALISADES AVE, YONKERS, NY, 10701, USA (Type of address: Service of Process)
1983-01-03 1993-02-19 Address 6159 BROADWAY, BRONX, NY, 10471, USA (Type of address: Service of Process)
1983-01-03 2025-04-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
210115060287 2021-01-15 BIENNIAL STATEMENT 2021-01-01
170103007038 2017-01-03 BIENNIAL STATEMENT 2017-01-01
150210006387 2015-02-10 BIENNIAL STATEMENT 2015-01-01
110125002109 2011-01-25 BIENNIAL STATEMENT 2011-01-01
090105002716 2009-01-05 BIENNIAL STATEMENT 2009-01-01
070109002827 2007-01-09 BIENNIAL STATEMENT 2007-01-01
050204002695 2005-02-04 BIENNIAL STATEMENT 2005-01-01
030114002174 2003-01-14 BIENNIAL STATEMENT 2003-01-01
010105002281 2001-01-05 BIENNIAL STATEMENT 2001-01-01
990218002163 1999-02-18 BIENNIAL STATEMENT 1999-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3752887203 2020-04-27 0202 PPP 79 PALISADE AVE, YONKERS, NY, 10701
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15300
Loan Approval Amount (current) 15300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address YONKERS, WESTCHESTER, NY, 10701-0400
Project Congressional District NY-16
Number of Employees 2
NAICS code 811118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15485.7
Forgiveness Paid Date 2021-08-05

Date of last update: 17 Mar 2025

Sources: New York Secretary of State