Search icon

UNIONDALE AUTO CARE, INC.

Company Details

Name: UNIONDALE AUTO CARE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Dec 1996 (28 years ago)
Entity Number: 2096538
ZIP code: 11553
County: Nassau
Place of Formation: New York
Address: 594 JERUSALEM AVE, UNIONDALE, NY, United States, 11553

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DEMOS DEMOTHEMOUS DOS Process Agent 594 JERUSALEM AVE, UNIONDALE, NY, United States, 11553

Chief Executive Officer

Name Role Address
DEMOS DEMOSTHEMOUS Chief Executive Officer 594 JERUSALEM AVE, UNIONDALE, NY, United States, 11553

History

Start date End date Type Value
1999-01-11 2009-01-02 Address 594 JERUSALEM AVE, UNIONDALE, NY, 11553, USA (Type of address: Chief Executive Officer)
1999-01-11 2009-01-02 Address 594 JERUSALEM AVE, UNIONDALE, NY, 11553, USA (Type of address: Principal Executive Office)
1999-01-11 2009-01-02 Address 594 JERUSALEM AVE, UNIONDALE, NY, 11553, USA (Type of address: Service of Process)
1996-12-27 1999-01-11 Address 594 JERUSALEM AVENUE, UNIONDALE, NY, 11553, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141215006132 2014-12-15 BIENNIAL STATEMENT 2014-12-01
130102002042 2013-01-02 BIENNIAL STATEMENT 2012-12-01
110126003011 2011-01-26 BIENNIAL STATEMENT 2010-12-01
090102003210 2009-01-02 BIENNIAL STATEMENT 2008-12-01
061211002614 2006-12-11 BIENNIAL STATEMENT 2006-12-01
050114002965 2005-01-14 BIENNIAL STATEMENT 2004-12-01
030106002627 2003-01-06 BIENNIAL STATEMENT 2002-12-01
010117002411 2001-01-17 BIENNIAL STATEMENT 2000-12-01
990111002109 1999-01-11 BIENNIAL STATEMENT 1998-12-01
961227000279 1996-12-27 CERTIFICATE OF INCORPORATION 1996-12-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4886648001 2020-06-26 0235 PPP 594 JERUSALEM AVENUE, UNIONDALE, NY, 11553-2634
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13806
Loan Approval Amount (current) 13806
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address UNIONDALE, NASSAU, NY, 11553-2634
Project Congressional District NY-04
Number of Employees 3
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 13885.43
Forgiveness Paid Date 2021-02-02
2518778405 2021-02-03 0235 PPS 594 Jerusalem Ave, Uniondale, NY, 11553-2634
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13433
Loan Approval Amount (current) 13433
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Uniondale, NASSAU, NY, 11553-2634
Project Congressional District NY-04
Number of Employees 3
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 13519.85
Forgiveness Paid Date 2021-09-29

Date of last update: 25 Feb 2025

Sources: New York Secretary of State