Search icon

WARREN'S CAR CARE CENTER INC.

Company Details

Name: WARREN'S CAR CARE CENTER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Mar 2003 (22 years ago)
Entity Number: 2887795
ZIP code: 11558
County: Nassau
Place of Formation: New York
Address: 509 LONG BEACH ROAD, ISLAND PARK, NY, United States, 11558

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
SPIEGEL & UTRERA, PA PC Agent 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038

DOS Process Agent

Name Role Address
WARREN'S CAR CARE CENTER INC. DOS Process Agent 509 LONG BEACH ROAD, ISLAND PARK, NY, United States, 11558

Chief Executive Officer

Name Role Address
WARREN ONG Chief Executive Officer 509 LONG BEACH ROAD, ISLAND PARK, NY, United States, 11558

History

Start date End date Type Value
2025-03-27 2025-03-27 Address 509 LONG BEACH ROAD, ISLAND PARK, NY, 11558, USA (Type of address: Chief Executive Officer)
2024-03-16 2024-03-16 Address 509 LONG BEACH ROAD, ISLAND PARK, NY, 11558, USA (Type of address: Chief Executive Officer)
2024-03-16 2025-03-27 Address 509 LONG BEACH ROAD, ISLAND PARK, NY, 11558, USA (Type of address: Service of Process)
2024-03-16 2025-03-27 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2024-03-16 2025-03-27 Address 509 LONG BEACH ROAD, ISLAND PARK, NY, 11558, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250327004144 2025-03-27 BIENNIAL STATEMENT 2025-03-27
240316000720 2024-03-16 BIENNIAL STATEMENT 2024-03-16
220623001464 2022-06-23 BIENNIAL STATEMENT 2021-03-01
210127060194 2021-01-27 BIENNIAL STATEMENT 2019-03-01
170302006947 2017-03-02 BIENNIAL STATEMENT 2017-03-01

USAspending Awards / Financial Assistance

Date:
2020-06-24
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:
43100.00
Total Face Value Of Loan:
160100.00
Date:
2020-05-04
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:
6250.00
Total Face Value Of Loan:
6250.00

Paycheck Protection Program

Date Approved:
2021-02-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11977
Current Approval Amount:
11977
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
12050.83
Date Approved:
2020-05-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6250
Current Approval Amount:
6250
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
6300.86

Date of last update: 30 Mar 2025

Sources: New York Secretary of State