Search icon

BILL'S AUTO SERVICE, INC.

Company claim

Is this your business?

Get access!

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

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

Unique Entity ID

CAGE Code:
6KZP7
UEI Expiration Date:
2019-01-11

Business Information

Activation Date:
2018-01-11
Initial Registration Date:
2011-11-09

Commercial and government entity program

CAGE number:
7NXM6
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-10
CAGE Expiration:
2022-01-29

Contact Information

POC:
THOMAS FERRY

Form 5500 Series

Employer Identification Number (EIN):
141673195
Plan Year:
2024
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
11
Sponsors Telephone Number:

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)

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

USAspending Awards / Financial Assistance

Date:
2021-03-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
114474.00
Total Face Value Of Loan:
114474.00

Paycheck Protection Program

Jobs Reported:
14
Initial Approval Amount:
$114,910
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$114,910
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$115,876.5
Servicing Lender:
Webster Bank National Association
Use of Proceeds:
Payroll: $114,910
Refinance EIDL: $0
Jobs Reported:
15
Initial Approval Amount:
$114,474
Date Approved:
2021-03-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$114,474
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$115,211.02
Servicing Lender:
Webster Bank National Association
Use of Proceeds:
Payroll: $114,472
Utilities: $1

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(845) 658-8152
Add Date:
2006-06-06
Operation Classification:
Auth. For Hire
power Units:
2
Drivers:
2
Inspections:
1
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State