Search icon

AUTO CARE EAST INC.

Company Details

Name: AUTO CARE EAST INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jul 1986 (39 years ago)
Entity Number: 1098488
ZIP code: 10128
County: New York
Place of Formation: New York
Address: 243 E 94TH ST, NEW YORK, NY, United States, 10128

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANTHONY ZACHARIAS Chief Executive Officer 243 EAST 94TH STREET, NEW YORK, NY, United States, 10128

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 243 E 94TH ST, NEW YORK, NY, United States, 10128

Form 5500 Series

Employer Identification Number (EIN):
133359146
Plan Year:
2023
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
9
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
2052485-DCA Active Business 2017-05-04 2025-07-31

History

Start date End date Type Value
2010-08-02 2012-08-09 Address 2431 EAST 94TH ST, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
1996-07-26 2010-08-02 Address 243 E 94TH ST, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
1995-07-24 1996-07-26 Address 242 EAST 94TH ST, NEW YORK, NY, 10128, USA (Type of address: Service of Process)
1993-02-18 1996-07-26 Address 242 E. 94TH ST, NEW YORK CITY, NY, 10128, USA (Type of address: Chief Executive Officer)
1993-02-18 1996-07-26 Address 242 E. 94TH ST, NEW YORK CITY, NY, 10128, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
140709006747 2014-07-09 BIENNIAL STATEMENT 2014-07-01
120809002211 2012-08-09 BIENNIAL STATEMENT 2012-07-01
100802002973 2010-08-02 BIENNIAL STATEMENT 2010-07-01
080718003122 2008-07-18 BIENNIAL STATEMENT 2008-07-01
060630002400 2006-06-30 BIENNIAL STATEMENT 2006-07-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3648285 RENEWAL INVOICED 2023-05-22 340 Secondhand Dealer General License Renewal Fee
3340265 RENEWAL INVOICED 2021-06-22 340 Secondhand Dealer General License Renewal Fee
3038159 RENEWAL INVOICED 2019-05-22 340 Secondhand Dealer General License Renewal Fee
2597482 FINGERPRINT CREDITED 2017-04-28 75 Fingerprint Fee
2596113 BLUEDOT INVOICED 2017-04-26 340 Secondhand Dealer General License Blue Dot Fee
2596112 FINGERPRINT INVOICED 2017-04-26 75 Fingerprint Fee
2596114 LICENSE INVOICED 2017-04-26 85 Secondhand Dealer General License Fee
2593334 PL VIO INVOICED 2017-04-20 500 PL - Padlock Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-04-12 Pleaded DEALER ENGAGE IN UNLICENSED SECOND-HAND DEALER ACTIVITY indicated by Sign(s) posted and/or statements by an employee 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-03-23
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:
129395.00
Total Face Value Of Loan:
129395.00
Date:
2020-05-11
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:
300500.00
Date:
2020-04-28
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:
115800.00
Total Face Value Of Loan:
115800.00
Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
9000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-03-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
129395
Current Approval Amount:
129395
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
130049.16
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
115800
Current Approval Amount:
115800
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
116745.7

Date of last update: 16 Mar 2025

Sources: New York Secretary of State