Search icon

AUTOMOTIVE DIAGNOSTICS OF LONG ISLAND, INC.

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)
2005-09-01 2011-07-13 Address 20 DENTON AVE, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process)
2005-09-01 2011-07-13 Address 20 DENTON AVE, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
2005-09-01 2011-07-13 Address 20 DENTON AVE, NEW HYDE PARK, NY, 11040, USA (Type of address: Principal Executive Office)
2003-06-06 2024-04-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-06-06 2005-09-01 Address 655 SIXTH AVE, NEW HYDE 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
050901002314 2005-09-01 BIENNIAL STATEMENT 2005-06-01
030606000655 2003-06-06 CERTIFICATE OF INCORPORATION 2003-06-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9440257200 2020-04-28 0235 PPP 50 South Denton Ave, Garden City Park, NY, 11040
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5000
Loan Approval Amount (current) 5000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Garden City Park, NASSAU, NY, 11040-0001
Project Congressional District NY-03
Number of Employees 2
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5062.22
Forgiveness Paid Date 2021-08-03

Date of last update: 30 Mar 2025

Sources: New York Secretary of State