Search icon

LS AUTO CLINIC, INC.

Company Details

Name: LS AUTO CLINIC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Nov 2000 (25 years ago)
Entity Number: 2574057
ZIP code: 11234
County: Kings
Place of Formation: New York
Address: 2233 UTICA AVENUE, BROOKLYN, NY, United States, 11234

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SERGEY VAKS Chief Executive Officer 2233 UTICA AVENUE, BROOKLYN, NY, United States, 11234

DOS Process Agent

Name Role Address
LS AUTO CLINIC, INC. DOS Process Agent 2233 UTICA AVENUE, BROOKLYN, NY, United States, 11234

History

Start date End date Type Value
2014-11-06 2017-07-11 Address 2102 AVENUE Z, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2006-11-20 2017-07-11 Address 2102 AVENUE Z, BROOKLYN, NY, 11235, USA (Type of address: Principal Executive Office)
2006-11-20 2017-07-11 Address 2102 AVENUE Z, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)
2006-11-20 2014-11-06 Address 2239 E 38TH STREET, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)
2002-10-21 2006-11-20 Address 2102 AVENUE Z, BROOKLYN, NY, 11235, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
170711006404 2017-07-11 BIENNIAL STATEMENT 2016-11-01
141106007111 2014-11-06 BIENNIAL STATEMENT 2014-11-01
130403002367 2013-04-03 BIENNIAL STATEMENT 2012-11-01
101103002490 2010-11-03 BIENNIAL STATEMENT 2010-11-01
061120002545 2006-11-20 BIENNIAL STATEMENT 2006-11-01

USAspending Awards / Financial Assistance

Date:
2020-05-16
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:
52400.00
Total Face Value Of Loan:
147700.00

Date of last update: 30 Mar 2025

Sources: New York Secretary of State