Search icon

FORSTEN'S CAR CARE, INC.

Company Details

Name: FORSTEN'S CAR CARE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Mar 1991 (34 years ago)
Entity Number: 1514440
ZIP code: 11743
County: Suffolk
Place of Formation: New York
Address: 1 GRANGE STREET, HUNTINGTON, NY, United States, 11743

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SCOTT TRAVIA Chief Executive Officer 343 SAMPSON AVE, RONKONKOMA, NY, United States, 11749

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1 GRANGE STREET, HUNTINGTON, NY, United States, 11743

History

Start date End date Type Value
1999-03-30 2001-04-06 Address 186 UNCAS ST, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
1999-03-30 2012-01-25 Address 211 BROADWAY, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)
1994-05-16 1999-03-30 Address 225 A ELWOOD ROAD, EAST NORTHPORT, NY, 11731, USA (Type of address: Service of Process)
1993-05-07 1999-03-30 Address 225 A ELWOOD ROAD, EAST NORTHPORT, NY, 11731, USA (Type of address: Chief Executive Officer)
1993-05-07 2012-01-25 Address 211 BROADWAY, HUNTINGTON, NY, 11743, USA (Type of address: Principal Executive Office)
1991-03-08 1994-05-16 Address 225A ELWOOD ROAD, EAST NORTHPORT, NY, 11731, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130503002045 2013-05-03 BIENNIAL STATEMENT 2013-03-01
120125002367 2012-01-25 BIENNIAL STATEMENT 2011-03-01
090310002791 2009-03-10 BIENNIAL STATEMENT 2009-03-01
070404002261 2007-04-04 BIENNIAL STATEMENT 2007-03-01
050429002380 2005-04-29 BIENNIAL STATEMENT 2005-03-01
030311002924 2003-03-11 BIENNIAL STATEMENT 2003-03-01
010406002707 2001-04-06 BIENNIAL STATEMENT 2001-03-01
990330002189 1999-03-30 BIENNIAL STATEMENT 1999-03-01
970326002019 1997-03-26 BIENNIAL STATEMENT 1997-03-01
940516002300 1994-05-16 BIENNIAL STATEMENT 1994-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9529668306 2021-01-30 0235 PPS 1 Grange St, Huntington, NY, 11743-4630
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) 22785
Loan Approval Amount (current) 22785
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 Huntington, SUFFOLK, NY, 11743-4630
Project Congressional District NY-01
Number of Employees 3
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 22932.62
Forgiveness Paid Date 2021-09-29
3138367701 2020-05-01 0235 PPP 1 GRANGE ST, HUNTINGTON, NY, 11743
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22785
Loan Approval Amount (current) 22785
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 HUNTINGTON, SUFFOLK, NY, 11743-0001
Project Congressional District NY-01
Number of Employees 3
NAICS code 811111
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 23065.36
Forgiveness Paid Date 2021-07-28

Date of last update: 15 Mar 2025

Sources: New York Secretary of State