Search icon

CEMAT AUTO SERVICE STATION, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CEMAT AUTO SERVICE STATION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Sep 1996 (29 years ago)
Entity Number: 2064532
ZIP code: 11040
County: Nassau
Place of Formation: New York
Address: 120 SOUTH SECOND STREET, STREE, NEW HYDE PARK, NY, United States, 11040
Principal Address: 120 SOUTH 2ND STREET, NEW HYDE PARK, NY, United States, 11004

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MATHEW P. CHERIAN Chief Executive Officer 5 HOLIDAY PARK DRIVE, WILLISTON PARK, NY, United States, 11596

DOS Process Agent

Name Role Address
CEMAT AUTO SERVICE STATION, INC. DOS Process Agent 120 SOUTH SECOND STREET, STREE, NEW HYDE PARK, NY, United States, 11040

History

Start date End date Type Value
2016-11-08 2020-09-01 Address 120 SOUTH 2ND STREET, NEW HYDE PARK, NY, 11004, USA (Type of address: Service of Process)
2012-09-06 2016-11-08 Address 5 HOLIDAY PARK DR, WILLISTON PARK, NY, 11596, USA (Type of address: Service of Process)
2006-08-21 2012-09-06 Address 5 HOLDIDAY PARK DR, WILLISTON PARK, NY, 11596, USA (Type of address: Service of Process)
2002-08-21 2006-08-21 Address 65 CRYSTAL, ELMONT, NY, 11003, USA (Type of address: Service of Process)
1998-10-08 2016-11-08 Address 11 DENNIS ST, GARDEN CITY PARK, NY, 11040, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
200901062023 2020-09-01 BIENNIAL STATEMENT 2020-09-01
161108006240 2016-11-08 BIENNIAL STATEMENT 2016-09-01
120906006147 2012-09-06 BIENNIAL STATEMENT 2012-09-01
100928002231 2010-09-28 BIENNIAL STATEMENT 2010-09-01
080911002271 2008-09-11 BIENNIAL STATEMENT 2008-09-01

USAspending Awards / Financial Assistance

Date:
2020-05-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
71800.00
Total Face Value Of Loan:
71800.00
Date:
2020-04-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2016-09-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
684000.00
Total Face Value Of Loan:
684000.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State