Search icon

A & R SERVICE CENTER, INC.

Company Details

Name: A & R SERVICE CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Dec 1985 (39 years ago)
Entity Number: 981109
ZIP code: 10509
County: Putnam
Place of Formation: New York
Address: 152 MAIN ST, BREWSTER, NY, United States, 10509
Principal Address: 2365 ROUTE 22, BREWSTER, NY, United States, 10509

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
SALVADORE GIRON Chief Executive Officer 2365 ROUTE 22, BREWSTER, NY, United States, 10509

DOS Process Agent

Name Role Address
SALVADORE GIRON DOS Process Agent 152 MAIN ST, BREWSTER, NY, United States, 10509

History

Start date End date Type Value
2009-12-16 2016-06-24 Address 152 MAIN ST, BREWSTER, NY, 10509, USA (Type of address: Principal Executive Office)
2006-01-17 2009-12-16 Address 58 WARWICK ROAD, CARMEL, NY, 10512, USA (Type of address: Principal Executive Office)
2006-01-17 2016-06-24 Address 152 MAIN STREET, BREWSTER, NY, 10509, USA (Type of address: Chief Executive Officer)
2003-11-24 2006-01-17 Address 152 MAIN ST, BREWSTER, NY, 10509, USA (Type of address: Principal Executive Office)
2003-11-24 2016-06-24 Address 152 MAIN ST, BREWSTER, NY, 10509, USA (Type of address: Service of Process)
2003-11-24 2006-01-17 Address 152 MAIN ST, BREWSTER, NY, 10509, USA (Type of address: Chief Executive Officer)
2001-12-31 2003-11-24 Address 152 MAIN ST, BREWSTER, NY, 10509, USA (Type of address: Principal Executive Office)
2001-12-31 2003-11-24 Address 152 MAIN ST, BREWSTER, NY, 10509, USA (Type of address: Chief Executive Officer)
2001-12-31 2003-11-24 Address 152 MAIN ST, BREWSTER, NY, 10509, USA (Type of address: Service of Process)
2000-01-18 2001-12-31 Address OAK & MAIN ST, BREWSTER, NY, 10509, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160624006171 2016-06-24 BIENNIAL STATEMENT 2015-12-01
140106002407 2014-01-06 BIENNIAL STATEMENT 2013-12-01
120111003058 2012-01-11 BIENNIAL STATEMENT 2011-12-01
091216002531 2009-12-16 BIENNIAL STATEMENT 2009-12-01
080213002432 2008-02-13 BIENNIAL STATEMENT 2007-12-01
060117003071 2006-01-17 BIENNIAL STATEMENT 2005-12-01
031124002761 2003-11-24 BIENNIAL STATEMENT 2003-12-01
011231002351 2001-12-31 BIENNIAL STATEMENT 2001-12-01
000118002617 2000-01-18 BIENNIAL STATEMENT 1999-12-01
971205002403 1997-12-05 BIENNIAL STATEMENT 1997-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9016308504 2021-03-10 0202 PPS 152 Main St, Brewster, NY, 10509-1441
Loan Status Date 2022-12-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6720
Loan Approval Amount (current) 6720
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brewster, PUTNAM, NY, 10509-1441
Project Congressional District NY-17
Number of Employees 2
NAICS code 441120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6822.73
Forgiveness Paid Date 2022-09-29

Date of last update: 17 Mar 2025

Sources: New York Secretary of State