Search icon

CHRIS' AUTOMOTIVE CENTER, INC.

Company Details

Name: CHRIS' AUTOMOTIVE CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jan 1998 (27 years ago)
Entity Number: 2213901
ZIP code: 10512
County: Putnam
Place of Formation: New York
Address: 349 ROUTE 52, 349 ROUTE 52, CARMEL, NY, United States, 10512
Principal Address: 349 ROUTE 52, CARMEL, NY, United States, 10512

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHRISTOPHER R. RINI Chief Executive Officer 349 ROUTE 52, CARMEL, NY, United States, 10512

DOS Process Agent

Name Role Address
CHRIS' AUTOMOTIVE CENTER, INC. DOS Process Agent 349 ROUTE 52, 349 ROUTE 52, CARMEL, NY, United States, 10512

History

Start date End date Type Value
2024-12-27 2024-12-27 Address 349 ROUTE 52, CARMEL, NY, 10512, USA (Type of address: Chief Executive Officer)
2020-02-18 2024-12-27 Address 349 ROUTE 52, 349 ROUTE 52, CARMEL, NY, 10512, USA (Type of address: Service of Process)
2000-02-02 2024-12-27 Address 349 ROUTE 52, CARMEL, NY, 10512, USA (Type of address: Chief Executive Officer)
1998-01-02 2020-02-18 Address 349 ROUTE 52, CARMEL, NY, 10512, USA (Type of address: Service of Process)
1998-01-02 2024-12-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241227002228 2024-12-27 BIENNIAL STATEMENT 2024-12-27
200218060393 2020-02-18 BIENNIAL STATEMENT 2020-01-01
190419060084 2019-04-19 BIENNIAL STATEMENT 2018-01-01
140218002303 2014-02-18 BIENNIAL STATEMENT 2014-01-01
120203002500 2012-02-03 BIENNIAL STATEMENT 2012-01-01
100305002339 2010-03-05 BIENNIAL STATEMENT 2010-01-01
080107002647 2008-01-07 BIENNIAL STATEMENT 2008-01-01
060223003101 2006-02-23 BIENNIAL STATEMENT 2006-01-01
040107002599 2004-01-07 BIENNIAL STATEMENT 2004-01-01
020108002879 2002-01-08 BIENNIAL STATEMENT 2002-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6417428306 2021-01-27 0202 PPS 349 Route 52, Carmel, NY, 10512-5713
Loan Status Date 2022-03-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 217632
Loan Approval Amount (current) 217632
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46100
Servicing Lender Name PCSB Bank
Servicing Lender Address 2477 Rte 6, BREWSTER, NY, 10509-2528
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Carmel, PUTNAM, NY, 10512-5713
Project Congressional District NY-17
Number of Employees 20
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46100
Originating Lender Name PCSB Bank
Originating Lender Address BREWSTER, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 219379.1
Forgiveness Paid Date 2021-11-26

Date of last update: 31 Mar 2025

Sources: New York Secretary of State