Search icon

C & M AUTO ENTERPRISES, INC.

Company Details

Name: C & M AUTO ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jan 1987 (38 years ago)
Entity Number: 1135220
ZIP code: 11771
County: Suffolk
Place of Formation: New York
Address: 17 SOUTH RD, OYSTER BAY COVE, NY, United States, 11771
Principal Address: 1107 SUFFOLK AVENUE, BRENTWOOD, NY, United States, 11717

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSE TAVARES Chief Executive Officer 1107 SUFFOLK AVENUE, BRENTWOOD, NY, United States, 11717

DOS Process Agent

Name Role Address
C & M AUTO ENTERPRISES, INC. DOS Process Agent 17 SOUTH RD, OYSTER BAY COVE, NY, United States, 11771

History

Start date End date Type Value
1993-03-31 2021-01-07 Address 1107 SUFFOLK AVENUE, BRENTWOOD, NY, 11717, USA (Type of address: Chief Executive Officer)
1993-03-31 2021-01-07 Address 1107 SUFFOLK AVENUE, BRENTWOOD, NY, 11717, USA (Type of address: Service of Process)
1987-01-09 1993-03-31 Address 1107 SUFFOLK AVE, BRENTWOOD, NY, 11717, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210107060039 2021-01-07 BIENNIAL STATEMENT 2021-01-01
150217006152 2015-02-17 BIENNIAL STATEMENT 2015-01-01
130201002484 2013-02-01 BIENNIAL STATEMENT 2013-01-01
110322002994 2011-03-22 BIENNIAL STATEMENT 2011-01-01
090219002619 2009-02-19 BIENNIAL STATEMENT 2009-01-01
070312002699 2007-03-12 BIENNIAL STATEMENT 2007-01-01
050406002226 2005-04-06 BIENNIAL STATEMENT 2005-01-01
030224003036 2003-02-24 BIENNIAL STATEMENT 2003-01-01
010307002170 2001-03-07 BIENNIAL STATEMENT 2001-01-01
990305002111 1999-03-05 BIENNIAL STATEMENT 1999-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9716837308 2020-05-02 0235 PPP 1107 Suffolk Avenue, BRENTWOOD, NY, 11717
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15167.5
Loan Approval Amount (current) 15167
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BRENTWOOD, SUFFOLK, NY, 11717-0001
Project Congressional District NY-02
Number of Employees 3
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15354.45
Forgiveness Paid Date 2021-08-03

Date of last update: 16 Mar 2025

Sources: New York Secretary of State