Search icon

AUTOMOTIVE DIAGNOSTICS OF LONG ISLAND, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: AUTOMOTIVE DIAGNOSTICS OF LONG ISLAND, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Jun 2003 (22 years ago)
Date of dissolution: 29 Apr 2024
Entity Number: 2916338
ZIP code: 11040
County: Nassau
Place of Formation: New York
Address: 50 SOUTH DENTON AVE, GARDEN CITY PARK, NY, United States, 11040

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 50 SOUTH DENTON AVE, GARDEN CITY PARK, NY, United States, 11040

Chief Executive Officer

Name Role Address
WILLIAM J MCCARRICK Chief Executive Officer 50 SOUTH DENTON AVE, GARDEN CITY PARK, NY, United States, 11040

History

Start date End date Type Value
2013-07-17 2024-06-26 Address 50 SOUTH DENTON AVE, GARDEN CITY PARK, NY, 11040, USA (Type of address: Service of Process)
2013-07-17 2024-06-26 Address 50 SOUTH DENTON AVE, GARDEN CITY PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
2011-07-13 2013-07-17 Address 163 HERRICKS RD, GARDEN CITY PARK, NY, 11040, USA (Type of address: Principal Executive Office)
2011-07-13 2013-07-17 Address 163 HERRICKS RD, GARDEN CITY PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
2011-07-13 2013-07-17 Address 163 HERRICKS RD, GARDEN CITY PARK, NY, 11040, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240626000110 2024-04-29 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-04-29
130717002321 2013-07-17 BIENNIAL STATEMENT 2013-06-01
110713002463 2011-07-13 BIENNIAL STATEMENT 2011-06-01
090713002299 2009-07-13 BIENNIAL STATEMENT 2009-06-01
070726002378 2007-07-26 BIENNIAL STATEMENT 2007-06-01

USAspending Awards / Financial Assistance

Date:
2020-06-17
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:
10000.00
Total Face Value Of Loan:
10000.00
Date:
2020-04-28
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:
5000.00
Total Face Value Of Loan:
5000.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5000
Current Approval Amount:
5000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5062.22

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State