Search icon

MILITARY CAR SALES, INC.

Company Details

Name: MILITARY CAR SALES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 May 1968 (57 years ago)
Entity Number: 223510
ZIP code: 11797
County: Nassau
Place of Formation: New York
Address: 175 CROSSWAYS PARK WEST, WOODBURY, NY, United States, 11797

Shares Details

Shares issued 400

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEPHEN FRISCH Chief Executive Officer 175 CROSSWAYS PARK WEST, WOODBURY, NY, United States, 11797

Agent

Name Role Address
JAMES BLACK Agent 175 CROSSWAYS PARK DRIVE WEST, WOODBURY, NY, 11797

DOS Process Agent

Name Role Address
MILITARY CAR SALES, INC. DOS Process Agent 175 CROSSWAYS PARK WEST, WOODBURY, NY, United States, 11797

History

Start date End date Type Value
2023-06-10 2024-07-08 Shares Share type: NO PAR VALUE, Number of shares: 400, Par value: 0
2022-07-18 2023-06-10 Shares Share type: NO PAR VALUE, Number of shares: 400, Par value: 0
2022-07-18 2022-07-18 Shares Share type: NO PAR VALUE, Number of shares: 400, Par value: 0
2022-04-14 2022-07-18 Shares Share type: NO PAR VALUE, Number of shares: 400, Par value: 0
2021-09-14 2022-04-14 Shares Share type: NO PAR VALUE, Number of shares: 400, Par value: 0
2021-08-18 2021-09-14 Shares Share type: NO PAR VALUE, Number of shares: 400, Par value: 0
2021-07-28 2021-08-18 Shares Share type: NO PAR VALUE, Number of shares: 400, Par value: 0
2010-06-10 2020-07-14 Address 175 CROSSWAYS PARK WEST, WOODBURY, NY, 11797, USA (Type of address: Service of Process)
2010-06-10 2012-07-06 Address 175 CROSSWAYS PARK WEST, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer)
1992-11-23 2010-06-10 Address 100 CROSSWAYS PARK WEST, WOODBURY, NY, 11797, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200714060290 2020-07-14 BIENNIAL STATEMENT 2020-05-01
180503006373 2018-05-03 BIENNIAL STATEMENT 2018-05-01
160510006895 2016-05-10 BIENNIAL STATEMENT 2016-05-01
140513006673 2014-05-13 BIENNIAL STATEMENT 2014-05-01
120706002356 2012-07-06 BIENNIAL STATEMENT 2012-05-01
120315000439 2012-03-15 CERTIFICATE OF CHANGE 2012-03-15
100610002765 2010-06-10 BIENNIAL STATEMENT 2010-05-01
080516003228 2008-05-16 BIENNIAL STATEMENT 2008-05-01
060523003729 2006-05-23 BIENNIAL STATEMENT 2006-05-01
040719002344 2004-07-19 BIENNIAL STATEMENT 2004-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8383217110 2020-04-15 0235 PPP 175 Crossways Park Drive West, Woodbury, NY, 11797
Loan Status Date 2021-02-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1653600
Loan Approval Amount (current) 1653600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Woodbury, NASSAU, NY, 11797-0001
Project Congressional District NY-03
Number of Employees 110
NAICS code 561110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1665696.2
Forgiveness Paid Date 2021-01-14
7435038305 2021-01-28 0235 PPS 175 Crossways Park Dr W, Woodbury, NY, 11797-2002
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1425152
Loan Approval Amount (current) 1425152
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Woodbury, NASSAU, NY, 11797-2002
Project Congressional District NY-03
Number of Employees 103
NAICS code 561110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1434640
Forgiveness Paid Date 2021-10-06

Date of last update: 18 Mar 2025

Sources: New York Secretary of State