Search icon

LOU'S CAR CARE CENTER, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LOU'S CAR CARE CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Mar 1987 (38 years ago)
Entity Number: 1149476
ZIP code: 13207
County: Onondaga
Place of Formation: New York
Address: 7361 STATE FAIR BLVD, BALDWINSVILLE, NY, United States, 13207
Principal Address: 7361 STATE FAIR BLVD, Will be needing an in-transit Permit for a sold vehicle, BALDWINSVILLE, NY, United States, 13027

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LUIGI CANNATA Chief Executive Officer 7361 STATE FAIR BLVD, BALDWINSVILLE, NY, United States, 13027

DOS Process Agent

Name Role Address
LOU'S CAR CARE CENTER DOS Process Agent 7361 STATE FAIR BLVD, BALDWINSVILLE, NY, United States, 13207

History

Start date End date Type Value
2025-03-02 2025-03-02 Address 7361 STATE FAIR BLVD, BALDWINSVILLE, NY, 13027, USA (Type of address: Chief Executive Officer)
2023-09-19 2025-03-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-19 2025-03-02 Address 7361 STATE FAIR BLVD, BALDWINSVILLE, NY, 13027, USA (Type of address: Chief Executive Officer)
2023-09-19 2023-09-19 Address 7361 STATE FAIR BLVD, BALDWINSVILLE, NY, 13027, USA (Type of address: Chief Executive Officer)
2023-09-19 2025-03-02 Address 440 South Warren Street, Suite 703, Syracuse, NY, 13202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250302021969 2025-03-02 BIENNIAL STATEMENT 2025-03-02
230919002725 2023-09-19 BIENNIAL STATEMENT 2023-03-01
190318002066 2019-03-18 BIENNIAL STATEMENT 2019-03-01
131115002191 2013-11-15 BIENNIAL STATEMENT 2013-03-01
B464592-3 1987-03-03 CERTIFICATE OF INCORPORATION 1987-03-03

USAspending Awards / Financial Assistance

Date:
2020-05-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-18
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:
500000.00
Date:
2020-04-09
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:
104700.00
Total Face Value Of Loan:
104700.00
Date:
2010-06-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
25000.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
104700
Current Approval Amount:
104700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
105307.38
Date Approved:
2021-01-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
143800
Current Approval Amount:
143800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
144371.26

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(315) 638-7673
Add Date:
2002-10-01
Operation Classification:
Auth. For Hire, Priv. Pass. (Business), Priv. Pass.(Non-business)
power Units:
4
Drivers:
8
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State