Search icon

LINCOLN & CADDY CORNER CAR REPAIRS, LTD.

Company Details

Name: LINCOLN & CADDY CORNER CAR REPAIRS, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Nov 1994 (30 years ago)
Entity Number: 1869534
ZIP code: 11022
County: Queens
Place of Formation: New York
Address: 133 CUTTER MILL ROAD, GREAT NECK, NY, United States, 11021
Address: PO BOX 220402, GREAT NECK, NY, United States, 11022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PAUL WILSON Chief Executive Officer PO BOX 220402, GREAT NECK, NY, United States, 11022

DOS Process Agent

Name Role Address
LINCOLN & CADDY CORNER CAR REPAIRS, LTD. DOS Process Agent PO BOX 220402, GREAT NECK, NY, United States, 11022

History

Start date End date Type Value
2024-11-21 2024-11-21 Address 133 CUTTER MILL ROAD, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2024-11-21 2024-11-21 Address PO BOX 220402, GREAT NECK, NY, 11022, USA (Type of address: Chief Executive Officer)
2024-09-20 2024-11-21 Address PO BOX 220402, GREAT NECK, NY, 11022, USA (Type of address: Chief Executive Officer)
2024-09-20 2024-09-20 Address PO BOX 220402, GREAT NECK, NY, 11022, USA (Type of address: Chief Executive Officer)
2024-09-20 2024-09-20 Address 133 CUTTER MILL ROAD, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2024-09-20 2024-11-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-20 2024-11-21 Address 133 CUTTER MILL ROAD, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2024-09-20 2024-11-21 Address PO BOX 220402, GREAT NECK, NY, 11022, USA (Type of address: Service of Process)
2021-01-05 2024-09-20 Address 133 CUTTER MILL ROAD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
2021-01-05 2024-09-20 Address 133 CUTTER MILL ROAD, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241121000253 2024-11-21 BIENNIAL STATEMENT 2024-11-21
240920002986 2024-09-20 BIENNIAL STATEMENT 2024-09-20
210105062458 2021-01-05 BIENNIAL STATEMENT 2020-11-01
941121000138 1994-11-21 CERTIFICATE OF INCORPORATION 1994-11-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1215677706 2020-05-01 0235 PPP 133 CUTTERMILL RD, GREAT NECK, NY, 11021
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41690
Loan Approval Amount (current) 41690
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 GREAT NECK, NASSAU, NY, 11021-1000
Project Congressional District NY-03
Number of Employees 5
NAICS code -
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 42075.86
Forgiveness Paid Date 2021-04-08

Date of last update: 14 Mar 2025

Sources: New York Secretary of State