Search icon

SCARSDALE AUTO CLINIC, INC.

Company Details

Name: SCARSDALE AUTO CLINIC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Apr 2003 (22 years ago)
Entity Number: 2890048
ZIP code: 10583
County: Westchester
Place of Formation: New York
Address: 826 WHITE PLAINS ROAD, SCARSDALE, NY, United States, 10583

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 826 WHITE PLAINS ROAD, SCARSDALE, NY, United States, 10583

Chief Executive Officer

Name Role Address
MUSTAFA JAMAL Chief Executive Officer 826 WHITE PLAINS ROAD, SCARSDALE, NY, United States, 10583

Licenses

Number Type Address
550296 Retail grocery store 826 WHITE PLAINS RD, SCARSDALE, NY, 10583

History

Start date End date Type Value
2007-04-13 2011-05-02 Address 826 WHITE PLAINS RD, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)
2007-04-13 2011-05-02 Address 826 WHITE PLAINS RD, SCARSDALE, NY, 10583, USA (Type of address: Principal Executive Office)
2007-04-13 2011-05-02 Address 826 WHITE PLAINS RD, SCARSDALE, NY, 10583, USA (Type of address: Service of Process)
2005-07-11 2007-04-13 Address 826 WHITE PLAINS RD, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)
2005-07-11 2007-04-13 Address 826 WHITE PLAINS RD, SCARSDALE, NY, 10583, USA (Type of address: Principal Executive Office)
2003-04-02 2007-04-13 Address 826 WHITE PLAINS RD., SCARSDALE, NY, 10583, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130417002179 2013-04-17 BIENNIAL STATEMENT 2013-04-01
110502002112 2011-05-02 BIENNIAL STATEMENT 2011-04-01
090325002086 2009-03-25 BIENNIAL STATEMENT 2009-04-01
070413002727 2007-04-13 BIENNIAL STATEMENT 2007-04-01
050711002816 2005-07-11 BIENNIAL STATEMENT 2005-04-01
030402000786 2003-04-02 CERTIFICATE OF INCORPORATION 2003-04-02

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-12-06 SCARSDALE MOBIL 826 WHITE PLAINS RD, SCARSDALE, Westchester, NY, 10583 A Food Inspection Department of Agriculture and Markets No data
2022-09-22 SCARSDALE MOBIL 826 WHITE PLAINS RD, SCARSDALE, Westchester, NY, 10583 A Food Inspection Department of Agriculture and Markets No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6979328509 2021-03-04 0202 PPS 826 Post Rd, Scarsdale, NY, 10583-5505
Loan Status Date 2021-10-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17085
Loan Approval Amount (current) 17085
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Scarsdale, WESTCHESTER, NY, 10583-5505
Project Congressional District NY-16
Number of Employees 6
NAICS code 447110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 17173.94
Forgiveness Paid Date 2021-09-15
5045157403 2020-05-11 0202 PPP 826 White Plains Rd., SCARSDALE, NY, 10583-5505
Loan Status Date 2021-03-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15965
Loan Approval Amount (current) 15965
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SCARSDALE, WESTCHESTER, NY, 10583-5505
Project Congressional District NY-16
Number of Employees 5
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 16085.28
Forgiveness Paid Date 2021-02-19

Date of last update: 30 Mar 2025

Sources: New York Secretary of State