Search icon

GREAT NECK AUTO TECH INC.

Company Details

Name: GREAT NECK AUTO TECH INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Nov 1989 (35 years ago)
Entity Number: 1400392
ZIP code: 11023
County: Nassau
Place of Formation: New York
Address: 301 EAST SHORE ROAD, GREAT NECK, NY, United States, 11023

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WALDI STEFAN Chief Executive Officer 301 EAST SHORE ROAD, GREAT NECK, NY, United States, 11023

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 301 EAST SHORE ROAD, GREAT NECK, NY, United States, 11023

History

Start date End date Type Value
1993-01-11 1998-01-07 Address 275 E SHORE RD, GREAT NECK, NY, 11023, 2420, USA (Type of address: Chief Executive Officer)
1993-01-11 1998-01-07 Address 275 E SHORE RD, GREAT NECK, NY, 11023, 2420, USA (Type of address: Principal Executive Office)
1993-01-11 1998-01-07 Address 275 E SHORE RD, GREAT NECK, NY, 11023, 2420, USA (Type of address: Service of Process)
1989-11-16 1993-01-11 Address 275 EAST SHORE DRIVE, GREAT NECK, NY, 11023, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131121002183 2013-11-21 BIENNIAL STATEMENT 2013-11-01
111223002496 2011-12-23 BIENNIAL STATEMENT 2011-11-01
091029002150 2009-10-29 BIENNIAL STATEMENT 2009-11-01
071107002098 2007-11-07 BIENNIAL STATEMENT 2007-11-01
031121002150 2003-11-21 BIENNIAL STATEMENT 2003-11-01
011119002345 2001-11-19 BIENNIAL STATEMENT 2001-11-01
991220002328 1999-12-20 BIENNIAL STATEMENT 1999-11-01
980107002360 1998-01-07 BIENNIAL STATEMENT 1997-11-01
931217002010 1993-12-17 BIENNIAL STATEMENT 1993-11-01
930111002608 1993-01-11 BIENNIAL STATEMENT 1992-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7438747207 2020-04-28 0235 PPP 301 East Shore Rd, GREAT NECK, NY, 11023-2420
Loan Status Date 2021-08-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 96126
Loan Approval Amount (current) 96126
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110352
Servicing Lender Name First Bank of the Lake
Servicing Lender Address 4558 Osage Beach Pkwy, Ste 100, OSAGE BEACH, MO, 65065-2372
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address GREAT NECK, NASSAU, NY, 11023-2420
Project Congressional District NY-03
Number of Employees 8
NAICS code 441320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 110352
Originating Lender Name First Bank of the Lake
Originating Lender Address OSAGE BEACH, MO
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 97271.5
Forgiveness Paid Date 2021-07-19

Date of last update: 16 Mar 2025

Sources: New York Secretary of State