Search icon

A PLUS AUTO CARE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: A PLUS AUTO CARE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Oct 2002 (23 years ago)
Entity Number: 2819422
ZIP code: 13642
County: St. Lawrence
Place of Formation: New York
Principal Address: 5129 STATE HIGHWAY 58, GOUVERNEUR, NY, United States, 13642
Address: P. O. BOX 24, Gouverneur, NY, United States, 13642

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM D INFIELD Chief Executive Officer 1446 US HIGHWAY 11, PO BOX 24, GOUVERNEUR, NY, United States, 13642

DOS Process Agent

Name Role Address
A PLUS AUTO CARE, INC. DOS Process Agent P. O. BOX 24, Gouverneur, NY, United States, 13642

History

Start date End date Type Value
2024-01-16 2024-01-16 Address 1446 US HIGHWAY 11, PO BOX 24, GOUVERNEUR, NY, 13642, 0024, USA (Type of address: Chief Executive Officer)
2016-10-05 2024-01-16 Address 1446 US HIGHWAY 11, PO BOX 24, GOUVERNEUR, NY, 13642, 0024, USA (Type of address: Chief Executive Officer)
2004-11-09 2016-10-05 Address 470 E MAIN ST, PO BOX 24, GOUVERNEUR, NY, 13642, 0024, USA (Type of address: Chief Executive Officer)
2004-11-09 2016-10-05 Address 470 E MAIN ST, GOUVERNEUR, NY, 13642, 0024, USA (Type of address: Principal Executive Office)
2002-10-04 2024-01-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240116000828 2024-01-16 BIENNIAL STATEMENT 2024-01-16
181010006183 2018-10-10 BIENNIAL STATEMENT 2018-10-01
161005006411 2016-10-05 BIENNIAL STATEMENT 2016-10-01
141001006661 2014-10-01 BIENNIAL STATEMENT 2014-10-01
121012006074 2012-10-12 BIENNIAL STATEMENT 2012-10-01

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
41470.00
Total Face Value Of Loan:
41470.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
41470
Current Approval Amount:
41470
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
41706.32

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State