Search icon

FATHER AND SON AUTOCARE INC.

Company Details

Name: FATHER AND SON AUTOCARE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Mar 1995 (30 years ago)
Entity Number: 1901958
ZIP code: 11554
County: Nassau
Place of Formation: New York
Address: 314 EAST MEADOW AVE, EAST MEADOW, NY, United States, 11554

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL MAVLIOS Chief Executive Officer 314 EAST MEADOW AVE, EAST MEADOW, NY, United States, 11554

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 314 EAST MEADOW AVE, EAST MEADOW, NY, United States, 11554

History

Start date End date Type Value
2025-03-18 2025-03-18 Address 314 EAST MEADOW AVE, EAST MEADOW, NY, 11554, USA (Type of address: Chief Executive Officer)
2023-09-27 2025-03-18 Address 314 EAST MEADOW AVE, EAST MEADOW, NY, 11554, USA (Type of address: Service of Process)
2023-09-27 2023-09-27 Address 314 EAST MEADOW AVE, EAST MEADOW, NY, 11554, USA (Type of address: Chief Executive Officer)
2023-09-27 2025-03-18 Address 314 EAST MEADOW AVE, EAST MEADOW, NY, 11554, USA (Type of address: Chief Executive Officer)
2023-09-27 2025-03-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-05-27 2023-09-27 Address 314 EAST MEADOW AVE, EAST MEADOW, NY, 11554, USA (Type of address: Service of Process)
2005-05-27 2023-09-27 Address 314 EAST MEADOW AVE, EAST MEADOW, NY, 11554, USA (Type of address: Chief Executive Officer)
2001-04-09 2005-05-27 Address 2138 HEMPSTEAD TPKE, EAST MEADOW, NY, 11554, 1849, USA (Type of address: Chief Executive Officer)
2001-04-09 2005-05-27 Address 2138 HEMPSTEAD TPKE, EAST MEADOW, NY, 11554, 1849, USA (Type of address: Principal Executive Office)
1995-03-10 2005-05-27 Address 2138 HEMPSTEAD TURNPIKE, EAST MEADOW, NY, 11554, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250318002838 2025-03-18 BIENNIAL STATEMENT 2025-03-18
230927001740 2023-09-27 BIENNIAL STATEMENT 2023-03-01
191210060606 2019-12-10 BIENNIAL STATEMENT 2019-03-01
170322006099 2017-03-22 BIENNIAL STATEMENT 2017-03-01
130415006481 2013-04-15 BIENNIAL STATEMENT 2013-03-01
110503002035 2011-05-03 BIENNIAL STATEMENT 2011-03-01
090326002223 2009-03-26 BIENNIAL STATEMENT 2009-03-01
070430002201 2007-04-30 BIENNIAL STATEMENT 2007-03-01
050527002053 2005-05-27 BIENNIAL STATEMENT 2005-03-01
030314002420 2003-03-14 BIENNIAL STATEMENT 2003-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9719468709 2021-04-09 0235 PPS 314 E Meadow Ave, East Meadow, NY, 11554-2934
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36915
Loan Approval Amount (current) 36915
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 East Meadow, NASSAU, NY, 11554-2934
Project Congressional District NY-04
Number of Employees 3
NAICS code 447110
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 37105.93
Forgiveness Paid Date 2021-10-20
1052887704 2020-05-01 0235 PPP 314 E MEADOW AVE, EAST MEADOW, NY, 11554
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) 36916.67
Loan Approval Amount (current) 36916.67
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 EAST MEADOW, NASSAU, NY, 11554-0001
Project Congressional District NY-04
Number of Employees 3
NAICS code 447190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37265.39
Forgiveness Paid Date 2021-04-14

Date of last update: 14 Mar 2025

Sources: New York Secretary of State