Search icon

MCA OIL CHANGE CORP.

Company Details

Name: MCA OIL CHANGE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Oct 1997 (27 years ago)
Entity Number: 2195115
ZIP code: 10475
County: Bronx
Place of Formation: New York
Address: 3804 BOSTON POST ROAD, BRONX, NY, United States, 10475

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MCA OIL CHANGE 401K PLAN 2023 133997384 2024-07-16 MCA OIL CHANGE CORP 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 811190
Sponsor’s telephone number 9143933837
Plan sponsor’s address 3808 BOSTON POST RD, BRONX, NY, 10475

Signature of

Role Plan administrator
Date 2024-07-16
Name of individual signing JOHN MOURA

Chief Executive Officer

Name Role Address
ABEL MOURA Chief Executive Officer 3804 BOSTON POST ROAD, BRONX, NY, United States, 10475

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3804 BOSTON POST ROAD, BRONX, NY, United States, 10475

History

Start date End date Type Value
2022-09-27 2024-09-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1997-10-31 2022-09-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1997-10-31 1999-10-26 Address 3804 BOSTON POST ROAD, BRONX, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131025002267 2013-10-25 BIENNIAL STATEMENT 2013-10-01
111103002457 2011-11-03 BIENNIAL STATEMENT 2011-10-01
091015002969 2009-10-15 BIENNIAL STATEMENT 2009-10-01
071018002194 2007-10-18 BIENNIAL STATEMENT 2007-10-01
051202002326 2005-12-02 BIENNIAL STATEMENT 2005-10-01
031009002596 2003-10-09 BIENNIAL STATEMENT 2003-10-01
010924002286 2001-09-24 BIENNIAL STATEMENT 2001-10-01
991026002659 1999-10-26 BIENNIAL STATEMENT 1999-10-01
971031000332 1997-10-31 CERTIFICATE OF INCORPORATION 1997-10-31

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-04-26 No data 3808 BOSTON RD, Bronx, BRONX, NY, 10475 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-09-21 No data 3808 BOSTON RD, Bronx, BRONX, NY, 10475 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-04-30 No data 3808 BOSTON RD, Bronx, BRONX, NY, 10475 No Violation Issued 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
206967 OL VIO INVOICED 2013-06-11 350 OL - Other Violation

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8625947306 2020-05-01 0202 PPP 3804 Boston Road, Bronx, NY, 10475
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 88325
Loan Approval Amount (current) 88325
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10475-0001
Project Congressional District NY-14
Number of Employees 14
NAICS code 811192
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 89680.12
Forgiveness Paid Date 2021-11-16

Date of last update: 24 Feb 2025

Sources: New York Secretary of State