Search icon

GRAVESEND AUTO ENTERPRISE, INC.

Company Details

Name: GRAVESEND AUTO ENTERPRISE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Apr 1996 (29 years ago)
Entity Number: 2017172
ZIP code: 11223
County: Kings
Place of Formation: New York
Address: 2522 WEST 3RD STREET, BROOKLYN, NY, United States, 11223
Principal Address: 2522 WEST 3RD ST, BROOKLYN, NY, United States, 11223

Contact Details

Phone +1 718-382-4079

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHRISTOPHER GARGUILO Chief Executive Officer 2522 WEST 3RD ST, BROOKLYN, NY, United States, 11223

DOS Process Agent

Name Role Address
GRAVESEND AUTO DOS Process Agent 2522 WEST 3RD STREET, BROOKLYN, NY, United States, 11223

Licenses

Number Status Type Date End date
0949637-DCA Inactive Business 2001-12-14 2003-12-31
1023172-DCA Active Business 1999-11-05 2023-07-31

History

Start date End date Type Value
2025-02-07 2025-02-07 Address 2522 WEST 3RD ST, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
2023-06-30 2025-02-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-09 2023-06-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-05-29 2025-02-07 Address 2522 WEST 3RD ST, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
1998-05-12 2012-05-29 Address 2522 W 3RD ST, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250207003632 2025-02-07 BIENNIAL STATEMENT 2025-02-07
220217002823 2022-02-17 BIENNIAL STATEMENT 2022-02-17
140630002000 2014-06-30 BIENNIAL STATEMENT 2014-04-01
120529002287 2012-05-29 BIENNIAL STATEMENT 2012-04-01
100830002583 2010-08-30 BIENNIAL STATEMENT 2010-04-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3669051 RENEWAL INVOICED 2023-07-12 340 Secondhand Dealer General License Renewal Fee
3348440 RENEWAL INVOICED 2021-07-12 340 Secondhand Dealer General License Renewal Fee
3042927 RENEWAL INVOICED 2019-06-05 340 Secondhand Dealer General License Renewal Fee
2641351 RENEWAL INVOICED 2017-07-13 340 Secondhand Dealer General License Renewal Fee
2112764 RENEWAL INVOICED 2015-06-24 340 Secondhand Dealer General License Renewal Fee
647224 RENEWAL INVOICED 2013-06-19 340 Secondhand Dealer General License Renewal Fee
647225 RENEWAL INVOICED 2011-07-29 340 Secondhand Dealer General License Renewal Fee
1453334 CNV_MS INVOICED 2010-10-01 15 Miscellaneous Fee
647226 RENEWAL INVOICED 2009-06-02 340 Secondhand Dealer General License Renewal Fee
647227 RENEWAL INVOICED 2007-06-01 340 Secondhand Dealer General License Renewal Fee

USAspending Awards / Financial Assistance

Date:
2021-03-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
8582.00
Total Face Value Of Loan:
8582.00

Paycheck Protection Program

Date Approved:
2021-03-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8582
Current Approval Amount:
8582
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
8691.1

Date of last update: 14 Mar 2025

Sources: New York Secretary of State