Search icon

MACARTHUR AUTO CLINIC, INC.

Company Details

Name: MACARTHUR AUTO CLINIC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Nov 1989 (35 years ago)
Entity Number: 1402874
ZIP code: 11716
County: Suffolk
Place of Formation: New York
Address: 95 KNICKERBOCKER AVE / SUITE I, BOHEMIA, NY, United States, 11716
Principal Address: 95 KNICKERBOCKER AVE., STE. I, BOHEMIA, NY, United States, 11716

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL PANDOLFO Chief Executive Officer 95 KNICKERBOCKER AVE., STE. I, BOHEMIA, NY, United States, 11716

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 95 KNICKERBOCKER AVE / SUITE I, BOHEMIA, NY, United States, 11716

History

Start date End date Type Value
2001-11-02 2003-10-29 Address 95 KNICKERBOCKER AVE STE 1, BOHEMIA, NY, 11716, 3121, USA (Type of address: Principal Executive Office)
1993-12-01 2003-10-29 Address 95 KNICKERBOCKER AVENUE, SUITE 1, BOHEMIA, NY, 11716, 3121, USA (Type of address: Chief Executive Officer)
1993-12-01 2001-11-02 Address MICHAEL PANDOLFO, 95 KNICKERBOCKER AVE STE;1, BOHEMIA, NY, 11716, 3121, USA (Type of address: Principal Executive Office)
1993-12-01 2003-10-29 Address MICHAEL PANDOLFO, 95 KNICKERBOCKER AVE STE;1, BOHEMIA, NY, 11716, 3121, USA (Type of address: Service of Process)
1992-12-16 1993-12-01 Address 68 SALLY LANE, RIDGE, NY, 11961, USA (Type of address: Principal Executive Office)
1992-12-16 1993-12-01 Address 68 SALLY LANE, RIDGE, NY, 11961, USA (Type of address: Service of Process)
1992-12-16 1993-12-01 Address 68 SALLY LANE, RIDGE, NY, 11961, USA (Type of address: Chief Executive Officer)
1989-11-28 1992-12-16 Address NO. 150 UNIT A, KNICKERBOCKER AVE, BOHEMIA, NY, 11716, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131107006183 2013-11-07 BIENNIAL STATEMENT 2013-11-01
111116002776 2011-11-16 BIENNIAL STATEMENT 2011-11-01
091222002146 2009-12-22 BIENNIAL STATEMENT 2009-11-01
071109002992 2007-11-09 BIENNIAL STATEMENT 2007-11-01
051213002986 2005-12-13 BIENNIAL STATEMENT 2005-11-01
031029002076 2003-10-29 BIENNIAL STATEMENT 2003-11-01
011102002410 2001-11-02 BIENNIAL STATEMENT 2001-11-01
991123002289 1999-11-23 BIENNIAL STATEMENT 1999-11-01
971031002084 1997-10-31 BIENNIAL STATEMENT 1997-11-01
931201002161 1993-12-01 BIENNIAL STATEMENT 1993-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5948808405 2021-02-09 0235 PPP 95 knickerbocker avenue suitei, bohemia, NY, 11716
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12837
Loan Approval Amount (current) 12837
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address bohemia, SUFFOLK, NY, 11716
Project Congressional District NY-02
Number of Employees 3
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12946.73
Forgiveness Paid Date 2022-01-19

Date of last update: 16 Mar 2025

Sources: New York Secretary of State