Search icon

RYE AUTO CARE LTD.

Company Details

Name: RYE AUTO CARE LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Dec 1985 (40 years ago)
Entity Number: 995229
ZIP code: 10580
County: Westchester
Place of Formation: New York
Address: 1141 BOSTON POST ROAD, RYE, NY, United States, 10580
Principal Address: 1141 BOSTON POST RD, RYE, NY, United States, 10580

Shares Details

Shares issued 200

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD FERRIS Chief Executive Officer 4 HILL STREET, RYE, NY, United States, 10580

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1141 BOSTON POST ROAD, RYE, NY, United States, 10580

History

Start date End date Type Value
2001-05-04 2003-12-05 Address 1111 BOSTON POST ROAD, RYE, NY, 10580, USA (Type of address: Principal Executive Office)
1993-02-02 2001-05-04 Address 4 HILL STREET, RYE, NY, 10580, USA (Type of address: Principal Executive Office)
1985-12-06 2021-07-08 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.01
1985-12-06 1993-12-30 Address 1141 BOSTON POST ROAD, RYE, NY, 10580, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140106002257 2014-01-06 BIENNIAL STATEMENT 2013-12-01
111228002137 2011-12-28 BIENNIAL STATEMENT 2011-12-01
110914000351 2011-09-14 CERTIFICATE OF AMENDMENT 2011-09-14
100104002313 2010-01-04 BIENNIAL STATEMENT 2009-12-01
071219002117 2007-12-19 BIENNIAL STATEMENT 2007-12-01

USAspending Awards / Financial Assistance

Date:
2020-06-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
55455
Current Approval Amount:
55455
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
56054.22

Date of last update: 17 Mar 2025

Sources: New York Secretary of State