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)
2024-03-16 2025-03-27 Address 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Registered Agent)
2005-05-03 2024-03-16 Address 509 LONG BEACH ROAD, ISLAND PARK, NY, 11558, USA (Type of address: Chief Executive Officer)
2003-03-27 2024-03-16 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2003-03-27 2024-03-16 Address 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Registered Agent)
2003-03-27 2024-03-16 Address 509 LONG BEACH ROAD, ISLAND PARK, NY, 11558, USA (Type of address: Service of Process)

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
160311006264 2016-03-11 BIENNIAL STATEMENT 2015-03-01
130410002300 2013-04-10 BIENNIAL STATEMENT 2013-03-01
070411002454 2007-04-11 BIENNIAL STATEMENT 2007-03-01
050503002415 2005-05-03 BIENNIAL STATEMENT 2005-03-01
030327000711 2003-03-27 CERTIFICATE OF INCORPORATION 2003-03-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2454898504 2021-02-20 0235 PPS 509 Long Beach Rd, Island Park, NY, 11558-1003
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11977
Loan Approval Amount (current) 11977
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Island Park, NASSAU, NY, 11558-1003
Project Congressional District NY-04
Number of Employees 3
NAICS code 811111
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 12050.83
Forgiveness Paid Date 2021-10-06
9922407309 2020-05-03 0235 PPP 509 LONG BEACH RD, ISLAND PARK, NY, 11558-1003
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6250
Loan Approval Amount (current) 6250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ISLAND PARK, NASSAU, NY, 11558-1003
Project Congressional District NY-04
Number of Employees 1
NAICS code 811111
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 6300.86
Forgiveness Paid Date 2021-02-25

Date of last update: 30 Mar 2025

Sources: New York Secretary of State