Search icon

ANSCAN QUICK LUBE INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ANSCAN QUICK LUBE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Oct 1997 (28 years ago)
Entity Number: 2191430
ZIP code: 10306
County: Richmond
Place of Formation: New York
Address: 2111 HYLAN BLVD, STATEN ISLAND, NY, United States, 10306
Principal Address: 1876 CARLTON AVE, STATEN ISLAND, NY, United States, 10306

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOSEPH SCANNI DOS Process Agent 2111 HYLAN BLVD, STATEN ISLAND, NY, United States, 10306

Chief Executive Officer

Name Role Address
JOSEPH SCANNI Chief Executive Officer 2111 HYLAN BLVD, STATEN ISLAND, NY, United States, 10306

History

Start date End date Type Value
2024-05-09 2024-05-09 Address 2111 HYLAN BLVD, STATEN ISLAND, NY, 10306, USA (Type of address: Chief Executive Officer)
2024-05-09 2024-05-09 Address 2093 HYLAN BLVD, STATEN ISLAND, NY, 10306, USA (Type of address: Chief Executive Officer)
2009-11-12 2024-05-09 Address 2093 HYLAN BLVD, STATEN ISLAND, NY, 10306, USA (Type of address: Chief Executive Officer)
2009-11-12 2024-05-09 Address 2093 HYLAN BVLD, STATEN ISLAND, NY, 10306, USA (Type of address: Service of Process)
2006-02-15 2009-11-12 Address 1814 72ND STREET, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240509000858 2024-05-09 BIENNIAL STATEMENT 2024-05-09
120109002072 2012-01-09 BIENNIAL STATEMENT 2011-10-01
091112002320 2009-11-12 BIENNIAL STATEMENT 2009-10-01
071219003066 2007-12-19 BIENNIAL STATEMENT 2007-10-01
060215002193 2006-02-15 BIENNIAL STATEMENT 2005-10-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
135964 PL VIO INVOICED 2010-02-03 75 PL - Padlock Violation

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
21960.00
Total Face Value Of Loan:
21960.00
Date:
2020-08-04
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:
21960.00
Total Face Value Of Loan:
21960.00
Date:
2020-06-16
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:
350000.00

Paycheck Protection Program

Date Approved:
2020-08-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
21960
Current Approval Amount:
21960
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
22191.63
Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
21960
Current Approval Amount:
21960
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
22232.54

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State