Search icon

ULTIMATE CAR CARE, INC.

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)
1998-08-28 2000-09-01 Address 343-1 RIVERHEAD RD, WESTHAMPTON BEACH, NY, 11978, USA (Type of address: Chief Executive Officer)
1996-09-26 2002-08-26 Address 343-1 WESTHAMPTON RIVERHEAD RD, WESTHAMPTON, NY, 11977, USA (Type of address: Service of Process)

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
000901002287 2000-09-01 BIENNIAL STATEMENT 2000-09-01
980828002124 1998-08-28 BIENNIAL STATEMENT 1998-09-01
960926000293 1996-09-26 CERTIFICATE OF INCORPORATION 1996-09-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1789358503 2021-02-19 0235 PPS 343 Riverhead Rd Unit 1, Westhampton Beach, NY, 11978-1218
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12802
Loan Approval Amount (current) 12802
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Westhampton Beach, SUFFOLK, NY, 11978-1218
Project Congressional District NY-01
Number of Employees 4
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12877.97
Forgiveness Paid Date 2021-09-29
5321407403 2020-05-12 0235 PPP 343-1 riverhead rd, westhampton beach, NY, 11978
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12000
Loan Approval Amount (current) 12000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address westhampton beach, SUFFOLK, NY, 11978-0001
Project Congressional District NY-01
Number of Employees 3
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12125.33
Forgiveness Paid Date 2021-05-25

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1579966 Intrastate Non-Hazmat 2006-11-27 0 - 1 1 Auth. For Hire
Legal Name ULTIMATE CAR CARE INC
DBA Name -
Physical Address 341-1 RIVERHEAD RD, WEST HAMPTON BEACH, NY, 11978, US
Mailing Address 341-1 RIVERHEAD RD, WEST HAMPTON BEACH, NY, 11978, US
Phone (631) 288-0366
Fax (631) 288-6287
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 14 Mar 2025

Sources: New York Secretary of State