Search icon

MAY KAM AUTO CENTER INC.

Company Details

Name: MAY KAM AUTO CENTER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Mar 1997 (28 years ago)
Entity Number: 2127196
ZIP code: 10002
County: New York
Place of Formation: New York
Address: 17-23 E. BROADWAY #401, NEW YORK, NY, United States, 10002

Contact Details

Phone +1 718-815-9807

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O A.A. SERVICE CENTER DOS Process Agent 17-23 E. BROADWAY #401, NEW YORK, NY, United States, 10002

Licenses

Number Status Type Date End date
1037681-DCA Active Business 2011-10-13 2025-07-31
1142071-DCA Active Business 2003-06-06 2025-07-31

Filings

Filing Number Date Filed Type Effective Date
970327000074 1997-03-27 CERTIFICATE OF INCORPORATION 1997-03-27

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-01-04 No data 59 RECTOR ST, Staten Island, STATEN ISLAND, NY, 10310 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-02-09 No data 59 RECTOR ST, Staten Island, STATEN ISLAND, NY, 10310 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-11-20 No data 59 RECTOR ST, Staten Island, STATEN ISLAND, NY, 10310 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-07-17 No data 59 RECTOR ST, Staten Island, STATEN ISLAND, NY, 10310 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-03-02 No data 59 RECTOR ST, Staten Island, STATEN ISLAND, NY, 10310 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-11-19 No data 59 RECTOR ST, Manhattan, NEW YORK, NY, 10006 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3645247 RENEWAL INVOICED 2023-05-12 340 Secondhand Dealer General License Renewal Fee
3645249 RENEWAL INVOICED 2023-05-12 600 Secondhand Dealer Auto License Renewal Fee
3338724 RENEWAL INVOICED 2021-06-16 600 Secondhand Dealer Auto License Renewal Fee
3338264 RENEWAL INVOICED 2021-06-15 340 Secondhand Dealer General License Renewal Fee
3050390 RENEWAL INVOICED 2019-06-25 340 Secondhand Dealer General License Renewal Fee
3050271 RENEWAL INVOICED 2019-06-24 600 Secondhand Dealer Auto License Renewal Fee
2632967 RENEWAL INVOICED 2017-06-30 340 Secondhand Dealer General License Renewal Fee
2632968 RENEWAL INVOICED 2017-06-30 600 Secondhand Dealer Auto License Renewal Fee
2094258 RENEWAL INVOICED 2015-06-02 340 Secondhand Dealer General License Renewal Fee
2091889 RENEWAL INVOICED 2015-05-28 600 Secondhand Dealer Auto License Renewal Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7619088303 2021-01-28 0202 PPS 59 Rector St, Staten Island, NY, 10310-1223
Loan Status Date 2022-03-30
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20554
Loan Approval Amount (current) 20554.55
Undisbursed Amount 0
Franchise Name -
Lender Location ID 466156
Servicing Lender Name Ascendus
Servicing Lender Address 25 Broadway 10th Floor, New York, NY, 10004
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10310-1223
Project Congressional District NY-11
Number of Employees 4
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 466156
Originating Lender Name Ascendus
Originating Lender Address New York, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20699.28
Forgiveness Paid Date 2021-10-26
3044968002 2020-06-24 0202 PPP 59 Rector St, Staten Island, NY, 10310-1223
Loan Status Date 2021-09-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20554
Loan Approval Amount (current) 20554
Undisbursed Amount 0
Franchise Name -
Lender Location ID 466156
Servicing Lender Name Ascendus
Servicing Lender Address 25 Broadway 10th Floor, New York, NY, 10004
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10310-1223
Project Congressional District NY-11
Number of Employees 2
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 466156
Originating Lender Name Ascendus
Originating Lender Address New York, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20760.67
Forgiveness Paid Date 2021-07-02

Date of last update: 31 Mar 2025

Sources: New York Secretary of State