Search icon

AUTO CARE LUBES, LTD.

Company Details

Name: AUTO CARE LUBES, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 May 1995 (30 years ago)
Entity Number: 1921838
ZIP code: 10583
County: Queens
Place of Formation: New York
Principal Address: 36-21 21ST ST, LONG ISLAND CITY, NY, United States, 11106
Address: 4391 BOSTON RD, PELHAM, NY, United States, 10583

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOAO LAGE Chief Executive Officer 4391 BOSTON RD, PELHAM, NY, United States, 10803

DOS Process Agent

Name Role Address
JOAO LAGE DOS Process Agent 4391 BOSTON RD, PELHAM, NY, United States, 10583

History

Start date End date Type Value
1997-09-22 2016-02-24 Address 36-21 21ST ST, LONG ISLAND CITY, NY, 11106, USA (Type of address: Chief Executive Officer)
1997-09-22 2016-02-24 Address 36-21 21ST ST, LONG ISLAND CITY, NY, 11106, USA (Type of address: Service of Process)
1995-05-12 1997-09-22 Address 3621 21ST STREET, LONG ISLAND CITY, NY, 11016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210205061014 2021-02-05 BIENNIAL STATEMENT 2019-05-01
160224006193 2016-02-24 BIENNIAL STATEMENT 2015-05-01
130521002309 2013-05-21 BIENNIAL STATEMENT 2013-05-01
110603003108 2011-06-03 BIENNIAL STATEMENT 2011-05-01
090508002069 2009-05-08 BIENNIAL STATEMENT 2009-05-01
070516002569 2007-05-16 BIENNIAL STATEMENT 2007-05-01
050701002669 2005-07-01 BIENNIAL STATEMENT 2005-05-01
030528002818 2003-05-28 BIENNIAL STATEMENT 2003-05-01
010530002620 2001-05-30 BIENNIAL STATEMENT 2001-05-01
990611002174 1999-06-11 BIENNIAL STATEMENT 1999-05-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-09-06 No data 3633 21ST ST, Queens, ASTORIA, NY, 11106 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-07-24 No data 3621 21ST ST, Queens, ASTORIA, NY, 11106 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-09-16 No data 3621 21ST ST, Queens, ASTORIA, NY, 11106 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-12-02 No data 3633 21ST ST, Queens, ASTORIA, NY, 11106 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1909313 CL VIO INVOICED 2014-12-10 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-12-02 Pleaded PRICE LIST DOES NOT STATE CONDITIONS OR VARIATIONS THAT ALTER MINIMUM PRICE AND RANGE OF ADDITIONAL CHARGES 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7397587210 2020-04-28 0202 PPP Auto Care Lube, LTD. 36-21 21st, Long Island City, NY, 11106-4705
Loan Status Date 2022-02-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 206094
Loan Approval Amount (current) 206094
Undisbursed Amount 0
Franchise Name -
Lender Location ID 43795
Servicing Lender Name Provident Bank
Servicing Lender Address 239 Washington St, JERSEY CITY, NJ, 07302-3828
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Long Island City, QUEENS, NY, 11106-4705
Project Congressional District NY-07
Number of Employees 27
NAICS code 811192
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 43240
Originating Lender Name Provident Bank
Originating Lender Address Franklin, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 208708.29
Forgiveness Paid Date 2021-08-05

Date of last update: 14 Mar 2025

Sources: New York Secretary of State