Search icon

BILL'S FRIENDLY AUTO SERVICE INC.

Company Details

Name: BILL'S FRIENDLY AUTO SERVICE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Oct 1983 (41 years ago)
Entity Number: 877090
ZIP code: 11507
County: Nassau
Place of Formation: New York
Address: 1175 WILLIS AVENUE, ALBERTSON, NY, United States, 11507

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GEORGE KALOUDIS Chief Executive Officer 1175 WILLIS AVENUE, ALBERTSON, NY, United States, 11507

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1175 WILLIS AVENUE, ALBERTSON, NY, United States, 11507

History

Start date End date Type Value
1999-11-17 2003-10-23 Address 400 S. OYSTER BAY ROAD, HICKSVILLE, NY, 11507, USA (Type of address: Service of Process)
1999-11-17 2013-10-29 Address 1175 WILLIS AVENUE, ALBERTSON, NY, 11507, USA (Type of address: Chief Executive Officer)
1997-10-21 1999-11-17 Address C/O RICHARD GLUSZAK, 400 SOUTH OYSTER BAY RD, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)
1997-10-21 1999-11-17 Address C/O 1175 WILLIS AVE, ALBERTSON, NY, 11507, USA (Type of address: Chief Executive Officer)
1992-12-02 1997-10-21 Address % 1175 WILLIS AVE, ALBERTSON, NY, 11507, USA (Type of address: Chief Executive Officer)
1992-12-02 1999-11-17 Address 1175 WILLIS AVE, ALBERTSON, NY, 11507, USA (Type of address: Principal Executive Office)
1992-12-02 1997-10-21 Address % RICHARD GLUSZAK, 400 SOUTH OYSTER BAY RD, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)
1983-10-27 1992-12-02 Address 18 SMITH PLACE, WILLISTON PARK, NY, 11596, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131029002095 2013-10-29 BIENNIAL STATEMENT 2013-10-01
111209002301 2011-12-09 BIENNIAL STATEMENT 2011-10-01
091023002531 2009-10-23 BIENNIAL STATEMENT 2009-10-01
051122003294 2005-11-22 BIENNIAL STATEMENT 2005-10-01
031023002096 2003-10-23 BIENNIAL STATEMENT 2003-10-01
011119002401 2001-11-19 BIENNIAL STATEMENT 2001-10-01
991117002380 1999-11-17 BIENNIAL STATEMENT 1999-10-01
981210000050 1998-12-10 CERTIFICATE OF AMENDMENT 1998-12-10
971021002002 1997-10-21 BIENNIAL STATEMENT 1997-10-01
950710002345 1995-07-10 BIENNIAL STATEMENT 1993-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3027988300 2021-01-21 0235 PPS 1175 Willis Ave, Albertson, NY, 11507-1200
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 82136
Loan Approval Amount (current) 82136
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Albertson, NASSAU, NY, 11507-1200
Project Congressional District NY-03
Number of Employees 10
NAICS code 447190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 82844.84
Forgiveness Paid Date 2021-12-09
4228697203 2020-04-27 0235 PPP 1175 WILLIS AVE, ALBERTSON, NY, 11507
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 78664
Loan Approval Amount (current) 78664
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ALBERTSON, NASSAU, NY, 11507-0001
Project Congressional District NY-03
Number of Employees 10
NAICS code 447190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 79539
Forgiveness Paid Date 2021-06-16

Date of last update: 17 Mar 2025

Sources: New York Secretary of State