Search icon

MCA OIL CHANGE CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: MCA OIL CHANGE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Oct 1997 (28 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

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

Form 5500 Series

Employer Identification Number (EIN):
133997384
Plan Year:
2023
Number Of Participants:
1
Sponsors Telephone Number:

History

Start date End date Type Value
2024-09-24 2025-07-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
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

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
206967 OL VIO INVOICED 2013-06-11 350 OL - Other Violation

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
88325.00
Total Face Value Of Loan:
88325.00

Paycheck Protection Program

Jobs Reported:
14
Initial Approval Amount:
$88,325
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$88,325
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$89,680.12
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $88,325

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State