Search icon

SHOWTIME EXPRESS LUBE, INC.

Company Details

Name: SHOWTIME EXPRESS LUBE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Feb 2002 (23 years ago)
Date of dissolution: 17 May 2024
Entity Number: 2730367
ZIP code: 11570
County: Queens
Place of Formation: New York
Address: 265 SUNRISE HIGHWAY, ROCKVILLE CENTRE, NY, United States, 11570

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 265 SUNRISE HIGHWAY, ROCKVILLE CENTRE, NY, United States, 11570

History

Start date End date Type Value
2002-02-12 2024-05-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-02-12 2024-09-10 Address 265 SUNRISE HIGHWAY, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240910002575 2024-05-17 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-05-17
020212000395 2002-02-12 CERTIFICATE OF INCORPORATION 2002-02-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5536837008 2020-04-05 0235 PPP 655 PORT WASHINGTON BLVD, PORT WASHINGTON, NY, 11050-3733
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) 38200
Loan Approval Amount (current) 38200
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 PORT WASHINGTON, NASSAU, NY, 11050-3733
Project Congressional District NY-03
Number of Employees 7
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 38489.9
Forgiveness Paid Date 2021-01-25

Date of last update: 30 Mar 2025

Sources: New York Secretary of State