Search icon

ULTIMATE CAR CARE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ULTIMATE CAR CARE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Sep 1996 (29 years ago)
Entity Number: 2069389
ZIP code: 11978
County: Suffolk
Place of Formation: New York
Address: 343-1 RIVERHEAD RD, WESTHAMPTON BEACH, NY, United States, 11978
Principal Address: 440 BIRCH HOLLOW DR, SHIRLEY, NY, United States, 11967

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 343-1 RIVERHEAD RD, WESTHAMPTON BEACH, NY, United States, 11978

Chief Executive Officer

Name Role Address
CORNELIA CURRY Chief Executive Officer 343-1 RIVERHEAD RD, WESTHAMPTON BEACH, NY, United States, 11978

History

Start date End date Type Value
2002-08-26 2004-12-03 Address 343-1 RIVERHEAD RD, WESTHAMPTON BEACH, NY, 11978, USA (Type of address: Principal Executive Office)
2002-08-26 2004-12-03 Address 343-1 RIVERHEAD RD, WESTHAMPTON, NY, 11978, USA (Type of address: Chief Executive Officer)
2000-09-01 2002-08-26 Address CORNELIA E. CURRY, 343-1 RIVERHEAD RD, WESTHAMPTON BEACH, NY, 11978, USA (Type of address: Principal Executive Office)
2000-09-01 2002-08-26 Address 343-1 RIVERHEAD RD, WESTHAMPTON BEACH, NY, 11978, USA (Type of address: Chief Executive Officer)
1998-08-28 2000-09-01 Address 343-1 RIVERHEAD RD, WESTHAMPTON BEACH, NY, 11978, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
120920006087 2012-09-20 BIENNIAL STATEMENT 2012-09-01
100913002708 2010-09-13 BIENNIAL STATEMENT 2010-09-01
060823002054 2006-08-23 BIENNIAL STATEMENT 2006-09-01
041203002091 2004-12-03 BIENNIAL STATEMENT 2004-09-01
020826002229 2002-08-26 BIENNIAL STATEMENT 2002-09-01

USAspending Awards / Financial Assistance

Date:
2021-02-19
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:
12802.00
Total Face Value Of Loan:
12802.00
Date:
2020-05-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-15
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:
30000.00
Total Face Value Of Loan:
199500.00
Date:
2020-05-12
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:
12000.00
Total Face Value Of Loan:
12000.00

Paycheck Protection Program

Date Approved:
2021-02-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12802
Current Approval Amount:
12802
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
12877.97
Date Approved:
2020-05-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12000
Current Approval Amount:
12000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
12125.33

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(631) 288-6287
Add Date:
2006-11-27
Operation Classification:
Auth. For Hire
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State