Search icon

ALRAY CAR PARTS SUPPLY & MFG., CORP.

Company Details

Name: ALRAY CAR PARTS SUPPLY & MFG., CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Dec 1969 (55 years ago)
Entity Number: 286468
ZIP code: 11743
County: Suffolk
Place of Formation: New York
Principal Address: 200 SUFFOLK AVENUE, BRENTWOOD, NY, United States, 11717
Address: 24 LLOYD LANE, HUNTINGTON, NY, United States, 11743

Shares Details

Shares issued 100

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
ALBERT G. MILLER Chief Executive Officer 200 SUFFOLK AVENUE, BRENTWOOD, NY, United States, 11717

DOS Process Agent

Name Role Address
ALBERT G. MILLER DOS Process Agent 24 LLOYD LANE, HUNTINGTON, NY, United States, 11743

Form 5500 Series

Employer Identification Number (EIN):
112204621
Plan Year:
2023
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
26
Sponsors Telephone Number:

History

Start date End date Type Value
2021-11-06 2023-06-27 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 1
2021-11-06 2023-06-27 Shares Share type: NO PAR VALUE, Number of shares: 300, Par value: 0
2021-11-03 2021-11-06 Shares Share type: NO PAR VALUE, Number of shares: 300, Par value: 0
2021-11-03 2021-11-06 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 1
2006-01-17 2011-03-28 Address 36 N NEW YORK AVE, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140110002314 2014-01-10 BIENNIAL STATEMENT 2013-12-01
120109002464 2012-01-09 BIENNIAL STATEMENT 2011-12-01
110328000902 2011-03-28 CERTIFICATE OF CHANGE 2011-03-28
100210002113 2010-02-10 BIENNIAL STATEMENT 2009-12-01
071204002491 2007-12-04 BIENNIAL STATEMENT 2007-12-01

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
465500.00
Total Face Value Of Loan:
465500.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
465500
Current Approval Amount:
465500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
468706.78

Motor Carrier Census

DBA Name:
TINKER AUTO PARTS
Carrier Operation:
Intrastate Non-Hazmat
Fax:
(631) 273-9433
Add Date:
2017-03-20
Operation Classification:
Private(Property)
power Units:
1
Drivers:
2
Inspections:
0
FMCSA Link:

Date of last update: 18 Mar 2025

Sources: New York Secretary of State