Search icon

PROSPECT AUTO SALES AND REPAIRS, INC.

Company Details

Name: PROSPECT AUTO SALES AND REPAIRS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jan 1984 (41 years ago)
Entity Number: 889788
ZIP code: 10469
County: Bronx
Place of Formation: New York
Address: 3313 LACONIA AVENUE, BRONX, NY, United States, 10469

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3313 LACONIA AVENUE, BRONX, NY, United States, 10469

Chief Executive Officer

Name Role Address
ANGELO APPOLLONIO Chief Executive Officer 3313 LACONIA AVENUE, BRONX, NY, United States, 10469

History

Start date End date Type Value
1994-02-22 2008-01-16 Address 3313 LACONIA AVENUE, BRONX, NY, 10469, USA (Type of address: Service of Process)
1993-03-04 2008-01-16 Address 3313 LACONIA AVE, BRONX, NY, 10469, USA (Type of address: Chief Executive Officer)
1993-03-04 2008-01-16 Address 3313 LACONIA AVE, BRONX, NY, 10469, USA (Type of address: Principal Executive Office)
1984-01-23 1994-02-22 Address 3313 LACONIA AVE., BRONX, NY, 10469, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140417002026 2014-04-17 BIENNIAL STATEMENT 2014-01-01
120127002208 2012-01-27 BIENNIAL STATEMENT 2012-01-01
100125002710 2010-01-25 BIENNIAL STATEMENT 2010-01-01
080116003121 2008-01-16 BIENNIAL STATEMENT 2008-01-01
060524003805 2006-05-24 BIENNIAL STATEMENT 2006-01-01
040210002798 2004-02-10 BIENNIAL STATEMENT 2004-01-01
020114002402 2002-01-14 BIENNIAL STATEMENT 2002-01-01
000229002794 2000-02-29 BIENNIAL STATEMENT 2000-01-01
980205002545 1998-02-05 BIENNIAL STATEMENT 1998-01-01
940222002704 1994-02-22 BIENNIAL STATEMENT 1994-01-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-07-17 No data 3313 LACONIA AVE, Bronx, BRONX, NY, 10469 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7181158501 2021-03-05 0202 PPS 3313 Laconia Ave, Bronx, NY, 10469-1410
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 248840
Loan Approval Amount (current) 248840
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 N
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10469-1410
Project Congressional District NY-15
Number of Employees 19
NAICS code 811121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 252064.69
Forgiveness Paid Date 2022-07-05
2889627703 2020-05-01 0202 PPP 3313 LACONIA AVE, BRONX, NY, 10469
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 267875
Loan Approval Amount (current) 267875
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BRONX, BRONX, NY, 10469-0001
Project Congressional District NY-15
Number of Employees 19
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 271448.15
Forgiveness Paid Date 2021-09-07

Date of last update: 17 Mar 2025

Sources: New York Secretary of State