Search icon

FIVE TOWN AUTO CENTER INC.

Company Details

Name: FIVE TOWN AUTO CENTER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Jul 1996 (29 years ago)
Date of dissolution: 13 Nov 1998
Entity Number: 2044671
ZIP code: 11422
County: Queens
Place of Formation: New York
Address: 252-02 ROCKAWAY BOULEVARD, ROSEDALE, NY, United States, 11422

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 252-02 ROCKAWAY BOULEVARD, ROSEDALE, NY, United States, 11422

Filings

Filing Number Date Filed Type Effective Date
981113000175 1998-11-13 CERTIFICATE OF DISSOLUTION 1998-11-13
960702000387 1996-07-02 CERTIFICATE OF INCORPORATION 1996-07-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9718377403 2020-05-20 0235 PPP 1205 W BROADWAY, HEWLETT, NY, 11557-1919
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18610
Loan Approval Amount (current) 18610
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address HEWLETT, NASSAU, NY, 11557-1919
Project Congressional District NY-04
Number of Employees 5
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18884.82
Forgiveness Paid Date 2021-11-17

Date of last update: 14 Mar 2025

Sources: New York Secretary of State