Search icon

NATASHAS GROUP CAR CORP.

Company Details

Name: NATASHAS GROUP CAR CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Sep 1988 (36 years ago)
Entity Number: 1292767
ZIP code: 11221
County: Kings
Place of Formation: New York
Address: 370-372 WILSON AVE, BROOKLYN, NY, United States, 11221

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JORGE PEREZ Chief Executive Officer 370-372 WILSON AVE, BROOKLYN, NY, United States, 11221

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 370-372 WILSON AVE, BROOKLYN, NY, United States, 11221

History

Start date End date Type Value
1993-05-17 2000-09-13 Address 372 WILSON AVENUE, BROOKLYN, NY, 11221, USA (Type of address: Chief Executive Officer)
1993-05-17 2000-09-13 Address 372 WILSON AVENUE, BROOKLYN, NY, 11221, USA (Type of address: Principal Executive Office)
1988-09-20 2000-09-13 Address 432 SUYDAM STREET, APT D 7, BROOKLYN, NY, 11237, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
161118000002 2016-11-18 ANNULMENT OF DISSOLUTION 2016-11-18
DP-2141143 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
120921002359 2012-09-21 BIENNIAL STATEMENT 2012-09-01
101007003062 2010-10-07 BIENNIAL STATEMENT 2010-09-01
080821002753 2008-08-21 BIENNIAL STATEMENT 2008-09-01
060818002711 2006-08-18 BIENNIAL STATEMENT 2006-09-01
041013002591 2004-10-13 BIENNIAL STATEMENT 2004-09-01
020816002423 2002-08-16 BIENNIAL STATEMENT 2002-09-01
000913002440 2000-09-13 BIENNIAL STATEMENT 2000-09-01
980625000038 1998-06-25 ANNULMENT OF DISSOLUTION 1998-06-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4137167801 2020-05-27 0202 PPP 372 WILSON AVE, BROOKLYN, NY, 11221-4714
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10987.71
Loan Approval Amount (current) 10987.71
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address BROOKLYN, KINGS, NY, 11221-4714
Project Congressional District NY-07
Number of Employees 1
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 11128.89
Forgiveness Paid Date 2021-09-14
4440598408 2021-02-06 0202 PPS 372 Wilson Ave, Brooklyn, NY, 11221-4714
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) 3542
Loan Approval Amount (current) 3542
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11221-4714
Project Congressional District NY-07
Number of Employees 1
NAICS code 485320
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 3566.45
Forgiveness Paid Date 2021-10-25

Date of last update: 27 Feb 2025

Sources: New York Secretary of State