Search icon

J.C. AUTOMOTIVE OF OCEANSIDE INC.

Company claim

Is this your business?

Get access!

Company Details

Name: J.C. AUTOMOTIVE OF OCEANSIDE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Feb 1991 (35 years ago)
Entity Number: 1508107
ZIP code: 11572
County: Nassau
Place of Formation: New York
Principal Address: 350 BRANCH AVE, FREEPORT, NY, United States, 11520
Address: 2700 LONG BEACH RD, OCEANSIDE, NY, United States, 11572

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SUSAN CONFORTI DOS Process Agent 2700 LONG BEACH RD, OCEANSIDE, NY, United States, 11572

Chief Executive Officer

Name Role Address
SUSAN CONFORTI Chief Executive Officer 2700 LONG BEACH RD, OCEANSIDE, NY, United States, 11572

History

Start date End date Type Value
1997-02-26 2019-01-16 Address 2334 CENTRAL AVE., BALDWIN, NY, 11510, USA (Type of address: Principal Executive Office)
1997-02-26 2007-04-13 Address 101 FOXHURST RD., OCEANSIDE, NY, 11572, USA (Type of address: Chief Executive Officer)
1997-02-26 2007-04-13 Address 101 FOXHURST RD., OCEANSIDE, NY, 11572, USA (Type of address: Service of Process)
1994-03-08 1997-02-26 Address 16 LOWER LINCOLN AVENUE, OCEANSIDE, NY, 11572, USA (Type of address: Chief Executive Officer)
1994-03-08 1997-02-26 Address 16 LOWER LINCOLN AVENUE, OCEANSIDE, NY, 11572, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190116060872 2019-01-16 BIENNIAL STATEMENT 2017-02-01
130221002197 2013-02-21 BIENNIAL STATEMENT 2013-02-01
110214002682 2011-02-14 BIENNIAL STATEMENT 2011-02-01
090210002312 2009-02-10 BIENNIAL STATEMENT 2009-02-01
070413002680 2007-04-13 BIENNIAL STATEMENT 2007-02-01

USAspending Awards / Financial Assistance

Date:
2020-06-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$52,247
Date Approved:
2021-04-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$52,247
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$52,997.32
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $52,244
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State