Search icon

SECOND AVE. AUTO CARE, INC.

Company Details

Name: SECOND AVE. AUTO CARE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Nov 1990 (34 years ago)
Entity Number: 1489049
ZIP code: 12202
County: Albany
Place of Formation: New York
Address: 105 SECOND AVENUE, ALBANY, NY, United States, 12202
Principal Address: 88 MONTROSE DRIVE, DELMAR, NY, United States, 12054

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DEBRA L FERRARA Chief Executive Officer 105 SECOND AVE, ALBANY, NY, United States, 12202

DOS Process Agent

Name Role Address
SECOND AVE. AUTO CARE, INC. DOS Process Agent 105 SECOND AVENUE, ALBANY, NY, United States, 12202

History

Start date End date Type Value
2010-11-22 2018-11-09 Address 105 SECOND AVENUE, ALBANY, NY, 12202, USA (Type of address: Principal Executive Office)
2010-11-22 2014-11-12 Address 88 MONTROSE DRIVE, DELMAR, NY, 12054, USA (Type of address: Chief Executive Officer)
2010-11-22 2020-11-02 Address 105 SECOND AVENUE, ALBANY, NY, 12202, USA (Type of address: Service of Process)
1993-11-05 2010-11-22 Address 105 2ND AVENUE, ALBANY, NY, 12202, USA (Type of address: Service of Process)
1993-02-08 2010-11-22 Address 88 MONTROSE DR, DELMAR, NY, 12054, USA (Type of address: Chief Executive Officer)
1993-02-08 2010-11-22 Address 105 SECOND AVE, ALBANY, NY, 12202, USA (Type of address: Principal Executive Office)
1990-11-15 1993-11-05 Address 105 SECOND AVENUE, ALBANY, NY, 12202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201102062718 2020-11-02 BIENNIAL STATEMENT 2020-11-01
181109006415 2018-11-09 BIENNIAL STATEMENT 2018-11-01
141112006876 2014-11-12 BIENNIAL STATEMENT 2014-11-01
121205002132 2012-12-05 BIENNIAL STATEMENT 2012-11-01
101122002800 2010-11-22 BIENNIAL STATEMENT 2010-11-01
081022002673 2008-10-22 BIENNIAL STATEMENT 2008-11-01
061103002615 2006-11-03 BIENNIAL STATEMENT 2006-11-01
041213002655 2004-12-13 BIENNIAL STATEMENT 2004-11-01
021029002030 2002-10-29 BIENNIAL STATEMENT 2002-11-01
001204002259 2000-12-04 BIENNIAL STATEMENT 2000-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5221988205 2020-08-07 0248 PPP 105 Second Avenue, ALBANY, NY, 12202-1216
Loan Status Date 2022-02-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5900
Loan Approval Amount (current) 5900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address ALBANY, ALBANY, NY, 12202-1216
Project Congressional District NY-20
Number of Employees 2
NAICS code 811121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5945.58
Forgiveness Paid Date 2021-05-27
2831288407 2021-02-04 0248 PPS 105 2nd Ave, Albany, NY, 12202-1216
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5922
Loan Approval Amount (current) 5922
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Albany, ALBANY, NY, 12202-1216
Project Congressional District NY-20
Number of Employees 1
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5963.86
Forgiveness Paid Date 2021-11-16

Date of last update: 15 Mar 2025

Sources: New York Secretary of State