Search icon

BILL'S AUTO SERVICE, INC.

Company Details

Name: BILL'S AUTO SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Aug 1984 (41 years ago)
Entity Number: 934771
ZIP code: 12472
County: Ulster
Place of Formation: New York
Address: 2046 RT 32N, ROSENDALE, NY, United States, 12472
Principal Address: 2050 RT 32, PO BOX 479, ROSENDALE, NY, United States, 12472

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7NXM6 Obsolete Non-Manufacturer 2016-08-29 2024-03-10 2022-01-29 No data

Contact Information

POC THOMAS FERRY
Phone +1 845-658-8844
Address 2050 RT 32, ROSENDALE, ULSTER, NY, 12472, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2046 RT 32N, ROSENDALE, NY, United States, 12472

Chief Executive Officer

Name Role Address
THOMAS J FERRY Chief Executive Officer PO BOX 479, 2046 RT 32, ROSENDALE, NY, United States, 12472

History

Start date End date Type Value
2000-08-16 2004-10-29 Address (2046 RTE 32), PO BOX 479, ROSENDALE, NY, 12472, 0479, USA (Type of address: Chief Executive Officer)
1996-08-05 2000-08-16 Address PO BOX 479, ROSENDALE, NY, 12472, 0479, USA (Type of address: Chief Executive Officer)
1996-08-05 2004-10-29 Address PO BOX 479, ROSENDALE, NY, 12472, 0479, USA (Type of address: Service of Process)
1996-08-05 2004-10-29 Address 2046 RTE 32, ROSENDALE, NY, 12472, 0479, USA (Type of address: Principal Executive Office)
1993-10-29 1996-08-05 Address PO BOX 134, ROSENDALE, NY, 12472, 0134, USA (Type of address: Chief Executive Officer)
1993-10-29 1996-08-05 Address ROUTE 32, ROSENDALE, NY, 12472, 0134, USA (Type of address: Service of Process)
1993-10-29 1996-08-05 Address ROUTE 32 AND ROSE STREET, ROSENDALE, NY, 12472, USA (Type of address: Principal Executive Office)
1984-08-03 1993-10-29 Address ROUTE 32, ROSENDALE, NY, 12472, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100817003090 2010-08-17 BIENNIAL STATEMENT 2010-08-01
080804003077 2008-08-04 BIENNIAL STATEMENT 2008-08-01
060906002651 2006-09-06 BIENNIAL STATEMENT 2006-08-01
041029002587 2004-10-29 BIENNIAL STATEMENT 2004-08-01
020724002542 2002-07-24 BIENNIAL STATEMENT 2002-08-01
000816002372 2000-08-16 BIENNIAL STATEMENT 2000-08-01
980720002085 1998-07-20 BIENNIAL STATEMENT 1998-08-01
960805002022 1996-08-05 BIENNIAL STATEMENT 1996-08-01
931029002304 1993-10-29 BIENNIAL STATEMENT 1993-08-01
B129470-5 1984-08-03 CERTIFICATE OF INCORPORATION 1984-08-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7101228510 2021-03-05 0202 PPS 2046 & 2050 ROUTE 32, ROSENDALE, NY, 12472
Loan Status Date 2021-12-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 114474
Loan Approval Amount (current) 114474
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROSENDALE, ULSTER, NY, 12472
Project Congressional District NY-19
Number of Employees 15
NAICS code 811198
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 115211.02
Forgiveness Paid Date 2021-11-03

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1511050 Intrastate Non-Hazmat 2019-08-19 10000 2005 2 2 Auth. For Hire
Legal Name BILL'S AUTO SERVICE INC
DBA Name -
Physical Address 2046 RT 32N, ROSENDALE, NY, 12472, US
Mailing Address P O BOX 479, ROSENDALE, NY, 12472, US
Phone (845) 658-8844
Fax (845) 658-8152
E-mail BILLSAUTOSERVICE@AOL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 1
Vehicle Maintenance BASIC Roadside Performance measure value 3
Total Number of Vehicle Inspections for the measurement period 1
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 1
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 1
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Inspections

Unique report number of the inspection SPC3010138
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2024-10-29
ID that indicates the level of inspection Walk-around
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 3
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 1
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 1
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit DODGE
License plate of the main unit 12023TV
License state of the main unit NY
Vehicle Identification Number of the main unit 3C7WRNDLXRG155412
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 1
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 1
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2024-10-29
Code of the violation 3929A2C
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation Y
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 2
The severity weight that is assigned to a violation 1
The time weight that is assigned to a violation 3
The description of a violation Cargo - Vehicle components or dunnage not secured
The description of the violation group General Securement
The unit a violation is cited against Vehicle main unit

Date of last update: 17 Mar 2025

Sources: New York Secretary of State