Search icon

MARK CAICO'S AUTO REPAIR, INC.

Company Details

Name: MARK CAICO'S AUTO REPAIR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Mar 1993 (32 years ago)
Entity Number: 1711815
ZIP code: 10507
County: Westchester
Place of Formation: New York
Address: 47 SCHOOL STREET, BEDFORD HILLS, NY, United States, 10507
Principal Address: 47 SCHOOL ST, BEDFORD HILLS, NY, United States, 10507

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARK S CAICO Chief Executive Officer 9 SHINDAGEN RD, CARMEL, NY, United States, 10512

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 47 SCHOOL STREET, BEDFORD HILLS, NY, United States, 10507

History

Start date End date Type Value
1994-05-13 1999-04-01 Address NONE, NONE, NY, 00000, USA (Type of address: Chief Executive Officer)
1994-05-13 1999-04-01 Address PO BOX 271, 49 SCHOOL STREET, BEDFORD HILLS, NY, 10507, USA (Type of address: Principal Executive Office)
1993-03-19 1994-05-13 Address 8 SUNSET DRIVE, BEDFORD HILLS, NY, 10507, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
050509002052 2005-05-09 BIENNIAL STATEMENT 2005-03-01
030326002809 2003-03-26 BIENNIAL STATEMENT 2003-03-01
010517002697 2001-05-17 BIENNIAL STATEMENT 2001-03-01
990401002501 1999-04-01 BIENNIAL STATEMENT 1999-03-01
970409002583 1997-04-09 BIENNIAL STATEMENT 1997-03-01

USAspending Awards / Financial Assistance

Date:
2020-05-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
33200.00
Total Face Value Of Loan:
33200.00

Paycheck Protection Program

Date Approved:
2020-05-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
33200
Current Approval Amount:
33200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
33489.58

Date of last update: 15 Mar 2025

Sources: New York Secretary of State