Search icon

J & E AUTO CARE, INC.

Company Details

Name: J & E AUTO CARE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Jul 1998 (27 years ago)
Date of dissolution: 24 Sep 2021
Entity Number: 2280792
ZIP code: 10598
County: Westchester
Place of Formation: New York
Address: 1821 COMMERCE ST, YORKTOWN HEIGHTS, NY, United States, 10598

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1821 COMMERCE ST, YORKTOWN HEIGHTS, NY, United States, 10598

Chief Executive Officer

Name Role Address
ERNESTO PICANO Chief Executive Officer 47 VIRGINIA LANE, THORNWOOD, NY, United States, 10594

Form 5500 Series

Employer Identification Number (EIN):
134017462
Plan Year:
2012
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2004-07-27 2021-09-24 Address 1821 COMMERCE ST, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Service of Process)
2004-07-27 2021-09-24 Address 47 VIRGINIA LANE, THORNWOOD, NY, 10594, USA (Type of address: Chief Executive Officer)
2002-06-21 2004-07-27 Address 1821 COMMERCE ST, YORKTOWN HGTS, NY, 10598, USA (Type of address: Service of Process)
2000-07-12 2004-07-27 Address 1821 COMMERCE ST., YORKTOWN HGTS, NY, 10598, USA (Type of address: Principal Executive Office)
2000-07-12 2004-07-27 Address 47 VIRGINIA LANE, THORNWOOD, NY, 10594, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210924000354 2021-06-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-06-21
160705008954 2016-07-05 BIENNIAL STATEMENT 2016-07-01
120731006240 2012-07-31 BIENNIAL STATEMENT 2012-07-01
100716003057 2010-07-16 BIENNIAL STATEMENT 2010-07-01
080710002398 2008-07-10 BIENNIAL STATEMENT 2008-07-01

USAspending Awards / Financial Assistance

Date:
2020-05-14
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:
50000.00
Total Face Value Of Loan:
50000.00
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:
30200.00
Total Face Value Of Loan:
30200.00

Date of last update: 31 Mar 2025

Sources: New York Secretary of State