Search icon

BRANCH AUTO CARE INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BRANCH AUTO CARE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Sep 1985 (40 years ago)
Date of dissolution: 06 Jun 2023
Entity Number: 1024853
ZIP code: 11780
County: Suffolk
Place of Formation: New York
Address: 10 Woodlot Road, St. James, NY, United States, 11780

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 10 Woodlot Road, St. James, NY, United States, 11780

Chief Executive Officer

Name Role Address
MICHAEL P. DRAY Chief Executive Officer 10 WOODLOT ROAD, ST. JAMES, NY, United States, 11780

History

Start date End date Type Value
2023-08-16 2023-08-16 Address 10 WOODLOT ROAD, ST. JAMES, NY, 11780, USA (Type of address: Chief Executive Officer)
2023-08-16 2023-08-16 Address 383 EAST JERICHO TURNPIKE, SMITHTOWN, NY, 11787, 2906, USA (Type of address: Chief Executive Officer)
1999-09-22 2023-08-16 Address 383 EAST JERICHO TURNPIKE, SMITHTOWN, NY, 11787, 2906, USA (Type of address: Chief Executive Officer)
1995-04-26 1999-09-22 Address 61 CLEREMONT AVENUE, ST. JAMES, NY, 11780, USA (Type of address: Chief Executive Officer)
1995-04-26 2023-08-16 Address 383 EAST JERICHO TURNPIKE, SMITHTOWN, NY, 11787, 2906, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230816001637 2023-06-06 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-06-06
220408000487 2022-04-08 BIENNIAL STATEMENT 2021-09-01
150901006237 2015-09-01 BIENNIAL STATEMENT 2015-09-01
131007006180 2013-10-07 BIENNIAL STATEMENT 2013-09-01
111020002217 2011-10-20 BIENNIAL STATEMENT 2011-09-01

USAspending Awards / Financial Assistance

Date:
2021-03-20
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:
74632.50
Total Face Value Of Loan:
74632.50
Date:
2020-05-16
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:
150000.00
Date:
2020-05-08
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:
72400.00
Total Face Value Of Loan:
72400.00
Date:
2020-04-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
6000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
72400
Current Approval Amount:
72400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
73173.59
Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
74632.5
Current Approval Amount:
74632.5
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
74994.42

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State