Search icon

JERRY'S CAR CARE CENTER INC.

Company Details

Name: JERRY'S CAR CARE CENTER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Nov 1987 (37 years ago)
Entity Number: 1220775
ZIP code: 11710
County: Nassau
Place of Formation: New York
Address: 1885 NEWBRIDGE RD, BELLMORE, NY, United States, 11710

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1885 NEWBRIDGE RD, BELLMORE, NY, United States, 11710

Chief Executive Officer

Name Role Address
JERRY GEDACHT Chief Executive Officer 1885 NEWBRIDGE RD, BELLMORE, NY, United States, 11710

History

Start date End date Type Value
1992-12-02 1999-12-08 Address 2131 MERRICK RD, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer)
1992-12-02 1999-12-08 Address 2131 MERRICK RD, MERRICK, NY, 11566, USA (Type of address: Principal Executive Office)
1992-12-02 1999-12-08 Address 2131 MERRICK RD, MERRICK, NY, 11566, USA (Type of address: Service of Process)
1987-11-23 1992-12-02 Address 117 EAST MERRICK RD., MERRICK, NY, 11566, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191101060211 2019-11-01 BIENNIAL STATEMENT 2019-11-01
171113006096 2017-11-13 BIENNIAL STATEMENT 2017-11-01
151102006596 2015-11-02 BIENNIAL STATEMENT 2015-11-01
131106006670 2013-11-06 BIENNIAL STATEMENT 2013-11-01
111208002107 2011-12-08 BIENNIAL STATEMENT 2011-11-01
091125002432 2009-11-25 BIENNIAL STATEMENT 2009-11-01
071109003162 2007-11-09 BIENNIAL STATEMENT 2007-11-01
051214002792 2005-12-14 BIENNIAL STATEMENT 2005-11-01
031021002172 2003-10-21 BIENNIAL STATEMENT 2003-11-01
011030002595 2001-10-30 BIENNIAL STATEMENT 2001-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3322028406 2021-02-04 0235 PPS 1885 Newbridge Rd, North Bellmore, NY, 11710-2218
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31602
Loan Approval Amount (current) 31602
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 N
Business Age Description Existing or more than 2 years old
Project Address North Bellmore, NASSAU, NY, 11710-2218
Project Congressional District NY-04
Number of Employees 4
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31810.19
Forgiveness Paid Date 2021-10-06
1166587706 2020-05-01 0235 PPP 1885 NEWBRIDGE RD, BELLMORE, NY, 11710
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28090
Loan Approval Amount (current) 28090
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 N
Business Age Description Existing or more than 2 years old
Project Address BELLMORE, NASSAU, NY, 11710-0001
Project Congressional District NY-04
Number of Employees 4
NAICS code 811118
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 28341.58
Forgiveness Paid Date 2021-03-29

Date of last update: 16 Mar 2025

Sources: New York Secretary of State