Search icon

CHRIS' AUTOMOTIVE CENTER, INC.

Company claim

Is this your business?

Get access!

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

USAspending Awards / Financial Assistance

Date:
2020-07-07
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:
150000.00
Date:
2020-04-13
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:
226900.00
Total Face Value Of Loan:
226900.00

Paycheck Protection Program

Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
217632
Current Approval Amount:
217632
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
219379.1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State