Search icon

BRANCH AUTO CARE INC.

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)
1985-09-12 1995-04-26 Address 1609 GRAND AVE., BALDWIN, NY, 11510, USA (Type of address: Service of Process)
1985-09-12 2023-06-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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
090911002394 2009-09-11 BIENNIAL STATEMENT 2009-09-01
070912002471 2007-09-12 BIENNIAL STATEMENT 2007-09-01
051107002696 2005-11-07 BIENNIAL STATEMENT 2005-09-01
030828002512 2003-08-28 BIENNIAL STATEMENT 2003-09-01
010905002671 2001-09-05 BIENNIAL STATEMENT 2001-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5504558608 2021-03-20 0235 PPS 383 E Main St, Smithtown, NY, 11787-2906
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 74632.5
Loan Approval Amount (current) 74632.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Smithtown, SUFFOLK, NY, 11787-2906
Project Congressional District NY-01
Number of Employees 6
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 74994.42
Forgiveness Paid Date 2021-09-20
4093667403 2020-05-08 0235 PPP 383 E Jericho Tpke, Smithtown, NY, 11787-2906
Loan Status Date 2022-02-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 72400
Loan Approval Amount (current) 72400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Smithtown, SUFFOLK, NY, 11787-2906
Project Congressional District NY-01
Number of Employees 6
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 73173.59
Forgiveness Paid Date 2021-06-10

Date of last update: 27 Feb 2025

Sources: New York Secretary of State