Search icon

EL CAMINO AUTO PARTS, INC.

Company Details

Name: EL CAMINO AUTO PARTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jan 1997 (28 years ago)
Entity Number: 2105025
ZIP code: 10034
County: Bronx
Place of Formation: New York
Address: 3860 10TH AVE, NEW YORK, NY, United States, 10034
Principal Address: 5237 BROADWAY, BRONX, NY, United States, 10463

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3860 10TH AVE, NEW YORK, NY, United States, 10034

Chief Executive Officer

Name Role Address
YUDELKA DISLA Chief Executive Officer 73 FAIRMONT AVE, YONKERS, NY, United States, 10701

History

Start date End date Type Value
1999-02-16 2001-01-16 Address 73 FAIRMONT AVE., #PH, YONKERS, NY, 10701, USA (Type of address: Chief Executive Officer)
1997-01-22 2003-02-11 Address 5237 BROADWAY, BRONX, NY, 10463, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
030211002562 2003-02-11 BIENNIAL STATEMENT 2003-01-01
010116002016 2001-01-16 BIENNIAL STATEMENT 2001-01-01
990216002540 1999-02-16 BIENNIAL STATEMENT 1999-01-01
970122000759 1997-01-22 CERTIFICATE OF INCORPORATION 1997-01-22

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-04-10 No data 3860 10TH AVE, Manhattan, NEW YORK, NY, 10034 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-11-25 No data 3860 10TH AVE, Manhattan, NEW YORK, NY, 10034 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9927917308 2020-05-03 0202 PPP 3860 10TH AVE, NEW YORK, NY, 10034-1846
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24739
Loan Approval Amount (current) 24739
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10034-1846
Project Congressional District NY-13
Number of Employees 8
NAICS code 811121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24958.6
Forgiveness Paid Date 2021-03-24
6731778903 2021-05-02 0202 PPS 3860 10th Ave, New York, NY, 10034-1846
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24740
Loan Approval Amount (current) 24740
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10034-1846
Project Congressional District NY-13
Number of Employees 3
NAICS code 441310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24893.86
Forgiveness Paid Date 2021-12-16

Date of last update: 01 Apr 2025

Sources: New York Secretary of State