Search icon

CAR ESSENTIALS, INC.

Company Details

Name: CAR ESSENTIALS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Feb 1994 (31 years ago)
Entity Number: 1796756
ZIP code: 12205
County: Schenectady
Place of Formation: New York
Address: 1029 CENTRAL AVE, ALBANY, NY, United States, 12205

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MICHAEL MANGO DOS Process Agent 1029 CENTRAL AVE, ALBANY, NY, United States, 12205

Chief Executive Officer

Name Role Address
GEORGE KHACHADOURIAN Chief Executive Officer 1029 CENTRAL AVE, ALBANY, NY, United States, 12205

Form 5500 Series

Employer Identification Number (EIN):
141777243
Plan Year:
2023
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
27
Sponsors Telephone Number:

History

Start date End date Type Value
2004-01-26 2008-02-13 Address 1021 CENTRAL AVE, ALBANY, NY, 12205, USA (Type of address: Principal Executive Office)
2004-01-26 2008-02-13 Address 1021 CENTRAL AVE, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer)
2004-01-26 2008-02-13 Address 1021 CENTRAL AVE, ALBANY, NY, 12205, USA (Type of address: Service of Process)
1996-02-27 2004-01-26 Address 1015B CENTRAL AVE, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer)
1996-02-27 2004-01-26 Address 1015B CENTRAL AVE, ALBANY, NY, 12205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140411002220 2014-04-11 BIENNIAL STATEMENT 2014-02-01
120313002040 2012-03-13 BIENNIAL STATEMENT 2012-02-01
100506002607 2010-05-06 BIENNIAL STATEMENT 2010-02-01
080213002247 2008-02-13 BIENNIAL STATEMENT 2008-02-01
040126002831 2004-01-26 BIENNIAL STATEMENT 2004-02-01

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
101600.00
Total Face Value Of Loan:
101600.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1999-03-25
Type:
Complaint
Address:
299 DICKS AVE, QUEENSBURY, NY, 12804
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
101600
Current Approval Amount:
101600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
99988.57

Date of last update: 15 Mar 2025

Sources: New York Secretary of State