Search icon

OWEN'S CAR CARE CORP.

Company Details

Name: OWEN'S CAR CARE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Feb 1987 (38 years ago)
Entity Number: 1141566
ZIP code: 10512
County: Putnam
Place of Formation: New York
Address: 253 ROUTE 52, CARMEL, NY, United States, 10512
Principal Address: 1999 E MAIN ST, MOHEGAN LAKE, NY, United States, 10547

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
OWEN WALTER Chief Executive Officer 1999 E MAIN ST, MOHEGAN LAKE, NY, United States, 10547

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 253 ROUTE 52, CARMEL, NY, United States, 10512

History

Start date End date Type Value
1997-05-09 2003-05-01 Address 1999 E MAIN ST, MOHEGAN LAKE, NY, 10547, USA (Type of address: Service of Process)
1994-04-06 1997-05-09 Address ROUTE 6 & LEXINGTON AVENUE, MOHEGAN LAKE, NY, 10547, USA (Type of address: Service of Process)
1993-05-03 1997-05-09 Address 36 DEXTER ROAD, YONKERS, NY, 10710, USA (Type of address: Chief Executive Officer)
1993-05-03 1997-05-09 Address ROUTE 6 & LEXINGTON AVENUE, MOHEGAN LAKE, NY, 10547, USA (Type of address: Principal Executive Office)
1987-02-03 1994-04-06 Address ROUTE 6 &, LEXINGTON AVE, MOHEGAN LAKE, NY, 10547, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
030501000715 2003-05-01 CERTIFICATE OF AMENDMENT 2003-05-01
030319002157 2003-03-19 BIENNIAL STATEMENT 2003-02-01
010402002516 2001-04-02 BIENNIAL STATEMENT 2001-02-01
990329002531 1999-03-29 BIENNIAL STATEMENT 1999-02-01
970509002822 1997-05-09 BIENNIAL STATEMENT 1997-02-01
940406003062 1994-04-06 BIENNIAL STATEMENT 1994-02-01
930503002672 1993-05-03 BIENNIAL STATEMENT 1993-02-01
B453204-2 1987-02-03 CERTIFICATE OF INCORPORATION 1987-02-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3403757310 2020-04-29 0202 PPP 253 Route 52, Carmel, NY, 10512-5712
Loan Status Date 2021-03-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45457
Loan Approval Amount (current) 45457
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46100
Servicing Lender Name PCSB Bank
Servicing Lender Address 2477 Rte 6, BREWSTER, NY, 10509-2528
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Carmel, PUTNAM, NY, 10512-5712
Project Congressional District NY-17
Number of Employees 5
NAICS code 447110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 46100
Originating Lender Name PCSB Bank
Originating Lender Address BREWSTER, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 45840.86
Forgiveness Paid Date 2021-03-09
8986848509 2021-03-10 0202 PPS 253 Route 52, Carmel, NY, 10512-5712
Loan Status Date 2022-03-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45455
Loan Approval Amount (current) 45455
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46100
Servicing Lender Name PCSB Bank
Servicing Lender Address 2477 Rte 6, BREWSTER, NY, 10509-2528
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Carmel, PUTNAM, NY, 10512-5712
Project Congressional District NY-17
Number of Employees 5
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 46100
Originating Lender Name PCSB Bank
Originating Lender Address BREWSTER, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 45678.49
Forgiveness Paid Date 2021-09-13

Date of last update: 16 Mar 2025

Sources: New York Secretary of State