Search icon

CLASSIC CAR SERVICE CORP.

Company Details

Name: CLASSIC CAR SERVICE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Mar 1994 (31 years ago)
Entity Number: 1804998
ZIP code: 11103
County: Queens
Place of Formation: New York
Address: 38-12 ASTORIA BLVD, ASTORIA, NY, United States, 11103

Contact Details

Phone +1 718-777-7800

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MATTHEW GEYER Chief Executive Officer 38-12 ASTORIA BLVD, ASTORIA, NY, United States, 11103

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 38-12 ASTORIA BLVD, ASTORIA, NY, United States, 11103

History

Start date End date Type Value
2025-01-29 2025-01-29 Address 38-12 ASTORIA BLVD, ASTORIA, NY, 11103, USA (Type of address: Chief Executive Officer)
2008-03-17 2025-01-29 Address 38-12 ASTORIA BLVD, ASTORIA, NY, 11103, USA (Type of address: Service of Process)
2008-03-17 2025-01-29 Address 38-12 ASTORIA BLVD, ASTORIA, NY, 11103, USA (Type of address: Chief Executive Officer)
2006-03-29 2008-03-17 Address 38-12 ASTORIA BLVD, ASTORIA, NY, 11103, USA (Type of address: Chief Executive Officer)
2006-03-29 2008-03-17 Address 38-12 ASTORIA BLVD, ASTORIA, NY, 11103, USA (Type of address: Service of Process)
2002-05-20 2006-03-29 Address 26-16 23RD AVE, ASTORIA, NY, 11105, 3125, USA (Type of address: Service of Process)
2002-05-20 2008-03-17 Address 66-11 50TH AVE, WOODSIDE, NY, 11377, USA (Type of address: Principal Executive Office)
2002-05-20 2006-03-29 Address 26-16 23RD AVE, ASTORIA, NY, 11105, USA (Type of address: Chief Executive Officer)
1998-03-24 2002-05-20 Address 26-16 23RD AVE., ASTORIA, NY, 11105, USA (Type of address: Chief Executive Officer)
1998-03-24 2002-05-20 Address 26-16 23RD AVE., ASTORIA, NY, 11105, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250129004408 2025-01-29 BIENNIAL STATEMENT 2025-01-29
100512002551 2010-05-12 BIENNIAL STATEMENT 2010-03-01
080317002672 2008-03-17 BIENNIAL STATEMENT 2008-03-01
060329002820 2006-03-29 BIENNIAL STATEMENT 2006-03-01
040526002713 2004-05-26 BIENNIAL STATEMENT 2004-03-01
020520002778 2002-05-20 BIENNIAL STATEMENT 2002-03-01
980324002324 1998-03-24 BIENNIAL STATEMENT 1998-03-01
960416002266 1996-04-16 BIENNIAL STATEMENT 1996-03-01
940321000257 1994-03-21 CERTIFICATE OF INCORPORATION 1994-03-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3930238403 2021-02-05 0202 PPP 3812 Astoria Blvd, Astoria, NY, 11103-3646
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9850
Loan Approval Amount (current) 9850
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 Astoria, QUEENS, NY, 11103-3646
Project Congressional District NY-14
Number of Employees 3
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9940.63
Forgiveness Paid Date 2022-01-13

Date of last update: 15 Mar 2025

Sources: New York Secretary of State