Search icon

MT. SINAI WHEEL ALIGNMENT, INC.

Company Details

Name: MT. SINAI WHEEL ALIGNMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Aug 1969 (56 years ago)
Entity Number: 280619
ZIP code: 11776
County: Suffolk
Place of Formation: New York
Address: 750 ROUTE 25A STE 1, PT JEFFERSON STATION, NY, United States, 11776
Principal Address: 750 ROUTE 25A STE 1, PORT JEFFERSON, NY, United States, 11777

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ELENA KAGEL Chief Executive Officer 750 HALLOCK AVE, PORT JEFFERSON, NY, United States, 11776

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 750 ROUTE 25A STE 1, PT JEFFERSON STATION, NY, United States, 11776

Form 5500 Series

Employer Identification Number (EIN):
112200467
Plan Year:
2017
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2007-09-10 2009-08-18 Address ROUTE 25A, PT JEFFERSON STATION, NY, 11776, USA (Type of address: Service of Process)
2007-09-10 2009-08-18 Address 402 OAKWOOD AVE, PORT JEFFERSON, NY, 11777, USA (Type of address: Principal Executive Office)
2007-09-10 2009-08-18 Address 402 OAKWOOD RD, PORT JEFFERSON, NY, 11777, USA (Type of address: Chief Executive Officer)
1997-09-02 2007-09-10 Address BIRCHWOOD AT SPRING LAKE, 16 ETHAN CIRCLE, MIDDLE ISLAND, NY, 11953, USA (Type of address: Principal Executive Office)
1997-09-02 2007-09-10 Address BIRCHWOOD AT SPRING LAKE, 16 ETHAN CIRCLE, MIDDLE ISLAND, NY, 11953, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
120612002675 2012-06-12 BIENNIAL STATEMENT 2011-08-01
090818002365 2009-08-18 BIENNIAL STATEMENT 2009-08-01
070910002527 2007-09-10 BIENNIAL STATEMENT 2007-08-01
051006002239 2005-10-06 BIENNIAL STATEMENT 2005-08-01
C335329-2 2003-08-14 ASSUMED NAME CORP INITIAL FILING 2003-08-14

USAspending Awards / Financial Assistance

Date:
2020-05-09
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:
130300.00
Total Face Value Of Loan:
130300.00
Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-09
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:
46725.00
Total Face Value Of Loan:
46725.00

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
46725
Current Approval Amount:
46725
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
47006.88

Date of last update: 18 Mar 2025

Sources: New York Secretary of State