Search icon

QUICK AUTO PARTS DISTRIBUTORS INC.

Company Details

Name: QUICK AUTO PARTS DISTRIBUTORS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jun 1960 (65 years ago)
Entity Number: 130035
ZIP code: 11501
County: Nassau
Place of Formation: New York
Address: 114 OLD COUNTRY ROAD,, SUITE 644, MINEOLA, NY, United States, 11501
Principal Address: 2 BLOOMINGDALE RD, HICKSVILLE, NY, United States, 11801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LLOYD SHOCHAT Chief Executive Officer 2 BLOOMINGDALE RD, HICKSVILLE, NY, United States, 11801

DOS Process Agent

Name Role Address
SPIZZ & COOPER, LLP DOS Process Agent 114 OLD COUNTRY ROAD,, SUITE 644, MINEOLA, NY, United States, 11501

Form 5500 Series

Employer Identification Number (EIN):
111966636
Plan Year:
2023
Number Of Participants:
40
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
38
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
38
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
44
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
52
Sponsors Telephone Number:

History

Start date End date Type Value
2013-01-25 2014-06-17 Address 2 BLOOMINGDALE RD, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
1960-06-29 2011-01-26 Address 4201 HEMPSTEAD TPKE, BETHPAGE, NY, 11714, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140617006513 2014-06-17 BIENNIAL STATEMENT 2014-06-01
130125002473 2013-01-25 BIENNIAL STATEMENT 2012-06-01
110126000423 2011-01-26 CERTIFICATE OF CHANGE 2011-01-26
B580148-2 1987-12-17 ASSUMED NAME CORP AMENDMENT 1987-12-17
B519714-2 1987-07-10 ASSUMED NAME CORP INITIAL FILING 1987-07-10

USAspending Awards / Financial Assistance

Date:
2021-02-04
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:
175665.00
Total Face Value Of Loan:
175665.00
Date:
2020-04-11
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:
213767.00
Total Face Value Of Loan:
213767.00
Date:
2012-12-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF PHYSICAL TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
97300.00
Total Face Value Of Loan:
97300.00

Paycheck Protection Program

Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
175665
Current Approval Amount:
175665
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
177021.52

Date of last update: 18 Mar 2025

Sources: New York Secretary of State