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

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-08-27 No data NO PRICE LIST FOR SERVICES DISPLAYED 1 No data No data No data

USAspending Awards / Financial Assistance

Date:
2021-12-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT PAYMENT FOR SPECIFIED USE ACTIVITIES TO BE PERFORMED: CONTINUE BUSINESS DELIVERABLES: ECONOMIC RELIEF TO SMALL BUSINESSES IMPACTED BY COVID-19. EXPECTED OUTCOMES: PROVIDE ECONOMIC RELIEF TO BUSINESSES THAT ARE CURRENTLY EXPERIENCING A TEMPORARY LOSS OF REVENUE. INTENDED BENEFICIARIES: SMALL BUSINESSES SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-05-03
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:
24740.00
Total Face Value Of Loan:
24740.00
Date:
2020-08-27
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-04
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:
24739.00
Total Face Value Of Loan:
24739.00

Paycheck Protection Program

Date Approved:
2020-05-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
24739
Current Approval Amount:
24739
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
24958.6
Date Approved:
2021-05-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
24740
Current Approval Amount:
24740
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
24893.86

Date of last update: 01 Apr 2025

Sources: New York Secretary of State