Name: | COVE CAR CARE CENTER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Aug 1987 (38 years ago) |
Entity Number: | 1193669 |
ZIP code: | 11579 |
County: | Nassau |
Place of Formation: | New York |
Address: | 277 GLEN COVE AVENUE, SEA CLIFF, NY, United States, 11579 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 277 GLEN COVE AVENUE, SEA CLIFF, NY, United States, 11579 |
Name | Role | Address |
---|---|---|
WENDY COOPER | Chief Executive Officer | 277 GLEN COVE AVENUE, SEA CLIFF, NY, United States, 11579 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-25 | 2023-08-25 | Address | 277 GLEN COVE AVENUE, SEA CLIFF, NY, 11579, USA (Type of address: Chief Executive Officer) |
2021-10-07 | 2023-08-25 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2016-01-15 | 2023-08-25 | Address | 277 GLEN COVE AVENUE, SEA CLIFF, NY, 11579, USA (Type of address: Chief Executive Officer) |
2016-01-15 | 2023-08-25 | Address | 277 GLEN COVE AVENUE, SEA CLIFF, NY, 11579, USA (Type of address: Service of Process) |
1993-09-08 | 2016-01-15 | Address | 2672 RIVERSIDE AVENUE, MERRICK, NY, 11566, USA (Type of address: Principal Executive Office) |
1993-09-08 | 2016-01-15 | Address | 671 GLEN COVE AVENUE, GLEN HEAD, NY, 11545, USA (Type of address: Service of Process) |
1993-04-06 | 1993-09-08 | Address | 671 GLEN COVE AVENUE, GLEN HEAD, NY, 11545, USA (Type of address: Principal Executive Office) |
1993-04-06 | 2016-01-15 | Address | 2672 RIVERSIDE AVENUE, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer) |
1990-06-04 | 1993-09-08 | Address | 671 GLEN COVE AVENUE, GLEN HEAD, NY, 11545, USA (Type of address: Service of Process) |
1987-08-11 | 1990-06-04 | Address | 3320 SUNRISE HIGHWAY, WANTAGH, NY, 11793, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230825000254 | 2023-08-25 | BIENNIAL STATEMENT | 2023-08-01 |
210802000434 | 2021-08-02 | BIENNIAL STATEMENT | 2021-08-02 |
190802060797 | 2019-08-02 | BIENNIAL STATEMENT | 2019-08-01 |
170802006408 | 2017-08-02 | BIENNIAL STATEMENT | 2017-08-01 |
160115002003 | 2016-01-15 | BIENNIAL STATEMENT | 2015-08-01 |
930908002390 | 1993-09-08 | BIENNIAL STATEMENT | 1993-08-01 |
930406002369 | 1993-04-06 | BIENNIAL STATEMENT | 1992-08-01 |
C148206-2 | 1990-06-04 | CERTIFICATE OF AMENDMENT | 1990-06-04 |
B532173-3 | 1987-08-11 | CERTIFICATE OF INCORPORATION | 1987-08-11 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2532108301 | 2021-01-21 | 0235 | PPS | 277 Glen Cove Ave, Sea Cliff, NY, 11579-1817 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
8523767201 | 2020-04-28 | 0235 | PPP | 277 GLEN COVE AVE, SEA CLIFF, NY, 11579-1817 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 27 Feb 2025
Sources: New York Secretary of State