Search icon

FRONT STREET AUTOMOBILE SERVICE CENTER, INC.

Company Details

Name: FRONT STREET AUTOMOBILE SERVICE CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Oct 1990 (35 years ago)
Entity Number: 1480730
ZIP code: 11554
County: Nassau
Place of Formation: New York
Address: 1883 FRONT STREET, EAST MEADOW, NY, United States, 11554

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN KATIMARIS Chief Executive Officer 1883 FRONT STREET, EAST MEADOW, NY, United States, 11554

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1883 FRONT STREET, EAST MEADOW, NY, United States, 11554

History

Start date End date Type Value
1993-03-03 1993-11-05 Address 21 PATRICIA DR, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer)
1993-03-03 1993-11-05 Address 21 PATRICIA DR, COMMACK, NY, 11725, USA (Type of address: Principal Executive Office)
1990-10-11 2022-12-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1990-10-11 1993-11-05 Address 21 PATRICIA DRIVE, COMMACK, NY, 11725, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
101008002791 2010-10-08 BIENNIAL STATEMENT 2010-10-01
080925002635 2008-09-25 BIENNIAL STATEMENT 2008-10-01
061003002647 2006-10-03 BIENNIAL STATEMENT 2006-10-01
050120002151 2005-01-20 BIENNIAL STATEMENT 2004-10-01
021002002985 2002-10-02 BIENNIAL STATEMENT 2002-10-01
001027002021 2000-10-27 BIENNIAL STATEMENT 2000-10-01
981022002014 1998-10-22 BIENNIAL STATEMENT 1998-10-01
961028002230 1996-10-28 BIENNIAL STATEMENT 1996-10-01
931105003177 1993-11-05 BIENNIAL STATEMENT 1993-10-01
930303002772 1993-03-03 BIENNIAL STATEMENT 1992-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1672278401 2021-02-02 0235 PPS 1883 Front St, East Meadow, NY, 11554-2433
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) 71740
Loan Approval Amount (current) 71740
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address East Meadow, NASSAU, NY, 11554-2433
Project Congressional District NY-04
Number of Employees 7
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 72241.9
Forgiveness Paid Date 2021-10-20
2774457700 2020-05-01 0235 PPP 1883 FRONT ST, EAST MEADOW, NY, 11554
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 71740
Loan Approval Amount (current) 71740
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address EAST MEADOW, NASSAU, NY, 11554-0001
Project Congressional District NY-04
Number of Employees 7
NAICS code 447190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 72378.61
Forgiveness Paid Date 2021-03-25

Date of last update: 15 Mar 2025

Sources: New York Secretary of State