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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CAR ESSENTIALS INC 401K PROFIT SHARING PLAN & TRUST 2023 141777243 2024-05-25 CAR ESSENTIALS INC 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 444110
Sponsor’s telephone number 5184383000
Plan sponsor’s address 1029 CENTRAL AVE, ALBANY, NY, 12205

Signature of

Role Plan administrator
Date 2024-05-25
Name of individual signing JOSEPH SANSONE
CAR ESSENTIALS INC 401K PROFIT SHARING PLAN & TRUST 2022 141777243 2023-05-30 CAR ESSENTIALS INC 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 444110
Sponsor’s telephone number 5184383000
Plan sponsor’s address 1029 CENTRAL AVE, ALBANY, NY, 12205

Signature of

Role Plan administrator
Date 2023-05-30
Name of individual signing JOSEPH SANSONE
CAR ESSENTIALS INC 401K PROFIT SHARING PLAN & TRUST 2021 141777243 2022-05-19 CAR ESSENTIALS INC 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 444110
Sponsor’s telephone number 5184383000
Plan sponsor’s address 1029 CENTRAL AVE, ALBANY, NY, 12205

Signature of

Role Plan administrator
Date 2022-05-19
Name of individual signing JOSEPH SANSONE
CAR ESSENTIALS INC 401K PROFIT SHARING PLAN & TRUST 2020 141777243 2021-06-04 CAR ESSENTIALS INC 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 444110
Sponsor’s telephone number 5184383000
Plan sponsor’s address 1029 CENTRAL AVE, ALBANY, NY, 12205

Signature of

Role Plan administrator
Date 2021-06-04
Name of individual signing JOSEPH SANSONE
CAR ESSENTIALS INC 401K PROFIT SHARING PLAN & TRUST 2019 141777243 2020-06-17 CAR ESSENTIALS INC 27
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 444110
Sponsor’s telephone number 5184383000
Plan sponsor’s address 1029 CENTRAL AVE, ALBANY, NY, 12205

Signature of

Role Plan administrator
Date 2020-06-17
Name of individual signing JSANSONE1641
CAR ESSENTIALS INC 401K PROFIT SHARING PLAN & TRUST 2019 141777243 2020-06-30 CAR ESSENTIALS INC 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 444110
Sponsor’s telephone number 5184383000
Plan sponsor’s address 1029 CENTRAL AVE, ALBANY, NY, 12205

Signature of

Role Plan administrator
Date 2020-06-30
Name of individual signing JOSEPH SANSONE
CAR ESSENTIALS INC 401K PROFIT SHARING PLAN & TRUST 2018 141777243 2019-05-31 CAR ESSENTIALS INC 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 444110
Sponsor’s telephone number 5184383000
Plan sponsor’s address 1029 CENTRAL AVE, ALBANY, NY, 12205

Signature of

Role Plan administrator
Date 2019-05-31
Name of individual signing JOSEPH SANSONE
CAR ESSENTIALS INC 401K PROFIT SHARING PLAN & TRUST 2017 141777243 2018-06-14 CAR ESSENTIALS INC 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 444110
Sponsor’s telephone number 5184383000
Plan sponsor’s address 1029 CENTRAL AVE, ALBANY, NY, 12205

Signature of

Role Plan administrator
Date 2018-06-14
Name of individual signing JOSEPH SANSONE
CAR ESSENTIALS INC 401K PROFIT SHARING PLAN & TRUST 2016 141777243 2017-07-17 CAR ESSENTIALS INC 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 444110
Sponsor’s telephone number 5184383000
Plan sponsor’s address 1029 CENTRAL AVE, ALBANY, NY, 12205

Signature of

Role Plan administrator
Date 2017-07-17
Name of individual signing GEORGE KHACHADOURIAN
CAR ESSENTIALS INC 401K PROFIT SHARING PLAN & TRUST 2015 141777243 2016-06-03 CAR ESSENTIALS INC 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 444110
Sponsor’s telephone number 5184383000
Plan sponsor’s address 1029 CENTRAL AVE, ALBANY, NY, 12205

Signature of

Role Plan administrator
Date 2016-06-03
Name of individual signing GEORGE KHACHADOURIAN

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

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)
1996-02-27 2004-01-26 Address 1015B CENTRAL AVE, ALBANY, NY, 12205, USA (Type of address: Principal Executive Office)
1994-02-17 1996-02-27 Address 1702 CHRISLER AVENUE, SCHENECTADY, NY, 12303, 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
020213002109 2002-02-13 BIENNIAL STATEMENT 2002-02-01
000224002755 2000-02-24 BIENNIAL STATEMENT 2000-02-01
980203002120 1998-02-03 BIENNIAL STATEMENT 1998-02-01
960227002472 1996-02-27 BIENNIAL STATEMENT 1996-02-01
940217000507 1994-02-17 CERTIFICATE OF INCORPORATION 1994-02-17

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302548201 0213100 1999-03-25 299 DICKS AVE, QUEENSBURY, NY, 12804
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1999-03-25
Emphasis S: AMPUTATIONS
Case Closed 1999-04-27

Related Activity

Type Complaint
Activity Nr 200740611
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100213 D01
Issuance Date 1999-04-06
Abatement Due Date 1999-04-09
Current Penalty 275.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1999-04-06
Abatement Due Date 1999-04-14
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100304 F04
Issuance Date 1999-04-06
Abatement Due Date 1999-04-09
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1999-04-06
Abatement Due Date 1999-04-14
Nr Instances 1
Nr Exposed 5
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3273987310 2020-04-29 0248 PPP 1029 CENTRAL AVE, ALBANY, NY, 12205-3560
Loan Status Date 2021-07-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 101600
Loan Approval Amount (current) 101600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47130
Servicing Lender Name The Bank of Greene County
Servicing Lender Address 302 Main St, CATSKILL, NY, 12414-1801
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address ALBANY, ALBANY, NY, 12205-3560
Project Congressional District NY-20
Number of Employees 16
NAICS code 441310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47130
Originating Lender Name The Bank of Greene County
Originating Lender Address CATSKILL, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 99988.57
Forgiveness Paid Date 2021-04-05

Date of last update: 15 Mar 2025

Sources: New York Secretary of State