Search icon

INLAWS AUTO CARE, INC.

Company Details

Name: INLAWS AUTO CARE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 May 1995 (30 years ago)
Entity Number: 1926715
ZIP code: 11758
County: Nassau
Place of Formation: New York
Address: 4261 MERRICK RD., MASSAPEQUA, NY, United States, 11758
Principal Address: 4261 MERRICK RD, MASSAPEQUA, NY, United States, 11758

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
79L00 Active Non-Manufacturer 2014-11-18 2024-03-03 No data No data

Contact Information

POC ARTHUR ROLLO
Phone +1 516-797-4660
Fax +1 516-797-0198
Address 4261 MERRICK RD, MASSAPEQUA, NY, 11758 6015, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
INLAWS AUTO CARE, INC. DOS Process Agent 4261 MERRICK RD., MASSAPEQUA, NY, United States, 11758

Chief Executive Officer

Name Role Address
ARTHUR ROLLO Chief Executive Officer 4261 MERRICK RD, MASSAPEQUA, NY, United States, 11758

History

Start date End date Type Value
1995-05-31 2021-05-03 Address 4261 MERRICK RD., MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process)
1995-05-31 2025-04-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
210503062680 2021-05-03 BIENNIAL STATEMENT 2021-05-01
190501060659 2019-05-01 BIENNIAL STATEMENT 2019-05-01
170502006751 2017-05-02 BIENNIAL STATEMENT 2017-05-01
150501006262 2015-05-01 BIENNIAL STATEMENT 2015-05-01
130506006437 2013-05-06 BIENNIAL STATEMENT 2013-05-01
110520002961 2011-05-20 BIENNIAL STATEMENT 2011-05-01
090429002587 2009-04-29 BIENNIAL STATEMENT 2009-05-01
070510002691 2007-05-10 BIENNIAL STATEMENT 2007-05-01
050623002056 2005-06-23 BIENNIAL STATEMENT 2005-05-01
030429003094 2003-04-29 BIENNIAL STATEMENT 2003-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6401618506 2021-03-03 0235 PPS 4261 Merrick Rd, Massapequa, NY, 11758-6015
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29070
Loan Approval Amount (current) 29071
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Massapequa, NASSAU, NY, 11758-6015
Project Congressional District NY-03
Number of Employees 6
NAICS code 447110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29258.35
Forgiveness Paid Date 2021-10-25

Date of last update: 14 Mar 2025

Sources: New York Secretary of State