Search icon

NICK & SON AUTO CENTER, INC.

Company Details

Name: NICK & SON AUTO CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Apr 2000 (25 years ago)
Entity Number: 2500057
ZIP code: 11103
County: Queens
Place of Formation: New York
Address: 23-54 B.Q.E. SERVICE ROAD, ASTORIA, NY, United States, 11103
Principal Address: 23-54 B.Q.E. SERVICE RD, ASTORIA, NY, United States, 11103

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NICHOLAS HRISTIS Chief Executive Officer 23-54 B.Q.E. SERVICE RD, ASTORIA, NY, United States, 11103

DOS Process Agent

Name Role Address
NICK & SON AUTO CENTER, INC. DOS Process Agent 23-54 B.Q.E. SERVICE ROAD, ASTORIA, NY, United States, 11103

History

Start date End date Type Value
2024-04-09 2024-04-09 Address 23-54 B.Q.E. SERVICE RD, ASTORIA, NY, 11103, USA (Type of address: Chief Executive Officer)
2020-10-05 2024-04-09 Address 23-54 B.Q.E. SERVICE ROAD, ASTORIA, NY, 11103, USA (Type of address: Service of Process)
2002-04-05 2024-04-09 Address 23-54 B.Q.E. SERVICE RD, ASTORIA, NY, 11103, USA (Type of address: Chief Executive Officer)
2000-04-18 2024-04-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-04-18 2020-10-05 Address 23-54 B.Q.E. SERVICE ROAD, ASTORIA, NY, 11103, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240409003879 2024-04-09 BIENNIAL STATEMENT 2024-04-09
220502002212 2022-05-02 BIENNIAL STATEMENT 2022-04-01
201005060429 2020-10-05 BIENNIAL STATEMENT 2020-04-01
180518006045 2018-05-18 BIENNIAL STATEMENT 2018-04-01
160418006063 2016-04-18 BIENNIAL STATEMENT 2016-04-01
140707002436 2014-07-07 BIENNIAL STATEMENT 2014-04-01
120925002411 2012-09-25 BIENNIAL STATEMENT 2012-04-01
080603002055 2008-06-03 BIENNIAL STATEMENT 2008-04-01
060515002407 2006-05-15 BIENNIAL STATEMENT 2006-04-01
040511002109 2004-05-11 BIENNIAL STATEMENT 2004-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2152777806 2020-05-22 0202 PPP 23-54 B.Q.E. SERVICE RD, ASTORIA, NY, 11103
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5786
Loan Approval Amount (current) 5786
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ASTORIA, QUEENS, NY, 11103-0001
Project Congressional District NY-14
Number of Employees 1
NAICS code 811111
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 5871.28
Forgiveness Paid Date 2021-11-17
8199318406 2021-02-13 0202 PPS 23-54 B.Q.E. SERVICE RD, 23-54 B.Q.E. SERVICE RD, NY, 11103
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5416
Loan Approval Amount (current) 5416
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address 23-54 B.Q.E. SERVICE RD, QUEENS, NY, 11103
Project Congressional District NY-12
Number of Employees 1
NAICS code 811111
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 5450.42
Forgiveness Paid Date 2021-10-06

Date of last update: 31 Mar 2025

Sources: New York Secretary of State