Search icon

STEVE'S FOREIGN AUTO CARE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: STEVE'S FOREIGN AUTO CARE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jun 1990 (35 years ago)
Entity Number: 1452330
ZIP code: 11783
County: Nassau
Place of Formation: New York
Address: 3458 MERRICK RD., SEAFORD, NY, United States, 11783

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEVE HAJDU Chief Executive Officer 3458 MERRICK RD., SEAFORD, NY, United States, 11783

DOS Process Agent

Name Role Address
STEVE HAJDU DOS Process Agent 3458 MERRICK RD., SEAFORD, NY, United States, 11783

Form 5500 Series

Employer Identification Number (EIN):
113027994
Plan Year:
2023
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
8
Sponsors Telephone Number:

History

Start date End date Type Value
2025-04-09 2025-04-09 Address 3458 MERRICK RD., SEAFORD, NY, 11783, USA (Type of address: Chief Executive Officer)
2000-06-13 2025-04-09 Address 3458 MERRICK RD., SEAFORD, NY, 11783, USA (Type of address: Service of Process)
2000-06-13 2025-04-09 Address 3458 MERRICK RD., SEAFORD, NY, 11783, USA (Type of address: Chief Executive Officer)
1992-12-30 2000-06-13 Address 3458 MERRICK RD., SEAFORD, NY, 11783, USA (Type of address: Chief Executive Officer)
1992-12-30 2000-06-13 Address 3458 MERRICK RD., SEAFORD, NY, 11783, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250409005053 2025-04-09 BIENNIAL STATEMENT 2025-04-09
060628002858 2006-06-28 BIENNIAL STATEMENT 2006-06-01
020703002078 2002-07-03 BIENNIAL STATEMENT 2002-06-01
000613002357 2000-06-13 BIENNIAL STATEMENT 2000-06-01
980706002197 1998-07-06 BIENNIAL STATEMENT 1998-06-01

Paycheck Protection Program

Date Approved:
2021-03-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
107930
Current Approval Amount:
107930
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
108919.36

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State