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 (22 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)

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

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
45642.83
Total Face Value Of Loan:
45642.83
Date:
2020-06-12
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:
150000.00
Total Face Value Of Loan:
150000.00
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:
50092.00
Total Face Value Of Loan:
50092.00
Date:
2016-04-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
50000.00
Total Face Value Of Loan:
50000.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
50092
Current Approval Amount:
50092
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
50574.83
Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
45642.83
Current Approval Amount:
45642.83
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
46019.38

Date of last update: 29 Mar 2025

Sources: New York Secretary of State