Search icon

KINGS PARK CAR CARE CENTER INC.

Company Details

Name: KINGS PARK CAR CARE CENTER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Oct 1993 (32 years ago)
Entity Number: 1761594
ZIP code: 11754
County: Suffolk
Place of Formation: New York
Address: 189 MAIN ST, KINGS PARK, NY, United States, 11754

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
KINGS PARK CAR CARE INC 401 K PROFIT SHARING PLAN TRUST 2010 113178304 2011-07-28 KINGS PARK CAR CARE CENTER 9
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2004-01-01
Business code 811110
Sponsor’s telephone number 6312696000
Plan sponsor’s address 189 MAIN ST, KINGS PARK, NY, 11754

Plan administrator’s name and address

Administrator’s EIN 113178304
Plan administrator’s name KINGS PARK CAR CARE CENTER
Plan administrator’s address 189 MAIN ST, KINGS PARK, NY, 11754
Administrator’s telephone number 6312696000

Signature of

Role Plan administrator
Date 2011-07-28
Name of individual signing KINGS PARK CAR CARE CENTER

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 189 MAIN ST, KINGS PARK, NY, United States, 11754

Chief Executive Officer

Name Role Address
JOHN T SELLE Chief Executive Officer 103 PERRY WILLIAMS DR S, EAST ISLIP, NY, United States, 11790

History

Start date End date Type Value
1996-03-05 2003-10-15 Address 775 S 8TH ST, LINDENHURST, NY, 11757, USA (Type of address: Chief Executive Officer)
1993-10-04 1996-03-05 Address 226A ATLANTIC AVENUE, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131114002369 2013-11-14 BIENNIAL STATEMENT 2013-10-01
111021002550 2011-10-21 BIENNIAL STATEMENT 2011-10-01
091007002892 2009-10-07 BIENNIAL STATEMENT 2009-10-01
071115003254 2007-11-15 BIENNIAL STATEMENT 2007-10-01
051206002548 2005-12-06 BIENNIAL STATEMENT 2005-10-01
031015002513 2003-10-15 BIENNIAL STATEMENT 2003-10-01
980608002164 1998-06-08 BIENNIAL STATEMENT 1997-10-01
960305002337 1996-03-05 BIENNIAL STATEMENT 1995-10-01
931004000322 1993-10-04 CERTIFICATE OF INCORPORATION 1993-10-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7857957009 2020-04-08 0235 PPP 189 MAIN ST, KINGS PARK, NY, 11754-2608
Loan Status Date 2021-02-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 146100
Loan Approval Amount (current) 146100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address KINGS PARK, SUFFOLK, NY, 11754-2608
Project Congressional District NY-01
Number of Employees 11
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 147196.75
Forgiveness Paid Date 2021-01-27
2357978306 2021-01-20 0235 PPS 189 Main St, Kings Park, NY, 11754-2608
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 137490
Loan Approval Amount (current) 137490
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Kings Park, SUFFOLK, NY, 11754-2608
Project Congressional District NY-01
Number of Employees 12
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 138469.38
Forgiveness Paid Date 2021-10-13

Date of last update: 15 Mar 2025

Sources: New York Secretary of State