Search icon

AMERICAR SERVICE CENTERS, INC.

Company Details

Name: AMERICAR SERVICE CENTERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Nov 2003 (21 years ago)
Entity Number: 2979319
ZIP code: 11768
County: Suffolk
Place of Formation: New York
Address: 130 Fort Salonga Road, Fort Salonga, NY, United States, 11768
Principal Address: 6242 JERICHO TURNPIKE, COMMACK, NY, United States, 11725

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 130 Fort Salonga Road, Fort Salonga, NY, United States, 11768

Chief Executive Officer

Name Role Address
IJAZ BOKHARI Chief Executive Officer 130 FORT SALONGA ROAD, FORT SALONGA, NY, United States, 11768

History

Start date End date Type Value
2023-11-14 2023-11-14 Address 130 FORT SALONGA ROAD, FORT SALONGA, NY, 11768, USA (Type of address: Chief Executive Officer)
2019-10-23 2023-11-14 Address 6242 JERICHO TURNPIKE, COMMACK, NY, 11725, USA (Type of address: Service of Process)
2006-01-05 2019-10-23 Address 6265 JERICHO TURNPIKE, COMMACK, NY, 11725, USA (Type of address: Principal Executive Office)
2006-01-05 2023-11-14 Address 130 FORT SALONGA ROAD, FORT SALONGA, NY, 11768, USA (Type of address: Chief Executive Officer)
2006-01-05 2019-10-23 Address 6265 JERICHO TURNPIKE, COMMACK, NY, 11725, USA (Type of address: Service of Process)
2003-11-19 2023-11-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-11-19 2006-01-05 Address 130 FORT SALONGA ROAD, FORT SALONGA, NY, 11768, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231114004549 2023-11-14 BIENNIAL STATEMENT 2023-11-01
210929002884 2021-09-29 BIENNIAL STATEMENT 2021-09-29
191023002074 2019-10-23 BIENNIAL STATEMENT 2017-11-01
060105002503 2006-01-05 BIENNIAL STATEMENT 2005-11-01
031119000364 2003-11-19 CERTIFICATE OF INCORPORATION 2003-11-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3209338305 2021-01-21 0235 PPS 6242 Jericho Tpke, Commack, NY, 11725-2801
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45642.83
Loan Approval Amount (current) 45642.83
Undisbursed Amount 0
Franchise Name Midas
Lender Location ID 110352
Servicing Lender Name First Bank of the Lake
Servicing Lender Address 4558 Osage Beach Pkwy, Ste 100, OSAGE BEACH, MO, 65065-2372
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Commack, SUFFOLK, NY, 11725-2801
Project Congressional District NY-01
Number of Employees 7
NAICS code 811191
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 110352
Originating Lender Name First Bank of the Lake
Originating Lender Address OSAGE BEACH, MO
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 46019.38
Forgiveness Paid Date 2021-12-09
8856447208 2020-04-28 0235 PPP 6242 Jericho Turnpike, COMMACK, NY, 11725
Loan Status Date 2021-05-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50092
Loan Approval Amount (current) 50092
Undisbursed Amount 0
Franchise Name Midas
Lender Location ID 110352
Servicing Lender Name First Bank of the Lake
Servicing Lender Address 4558 Osage Beach Pkwy, Ste 100, OSAGE BEACH, MO, 65065-2372
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address COMMACK, SUFFOLK, NY, 11725-0001
Project Congressional District NY-01
Number of Employees 7
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 110352
Originating Lender Name First Bank of the Lake
Originating Lender Address OSAGE BEACH, MO
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 50574.83
Forgiveness Paid Date 2021-04-23

Date of last update: 29 Mar 2025

Sources: New York Secretary of State