Search icon

CAR CARE PLUS, INC.

Company Details

Name: CAR CARE PLUS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Dec 2003 (21 years ago)
Entity Number: 2992097
ZIP code: 10901
County: Rockland
Place of Formation: New York
Address: 2 SOUTH STREET, SUFFERN, NY, United States, 10901

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH ORLANDO Chief Executive Officer 2 SOUTH STREET, SUFFERN, NY, United States, 10901

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2 SOUTH STREET, SUFFERN, NY, United States, 10901

History

Start date End date Type Value
2008-01-28 2012-01-13 Address 2 SOUTH STREET, SUFFERN, NY, 10901, USA (Type of address: Principal Executive Office)
2006-02-16 2008-01-28 Address 2 SOUTH ST, SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer)
2006-02-16 2008-01-28 Address 2 SOUTH ST, SUFFERN, NY, 10901, USA (Type of address: Principal Executive Office)
2003-12-24 2008-01-28 Address 2 SOUTH ST., SUFFERN, NY, 10901, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211103002567 2021-11-03 BIENNIAL STATEMENT 2021-11-03
120113002010 2012-01-13 BIENNIAL STATEMENT 2011-12-01
100112002570 2010-01-12 BIENNIAL STATEMENT 2009-12-01
080128003358 2008-01-28 BIENNIAL STATEMENT 2007-12-01
060216003009 2006-02-16 BIENNIAL STATEMENT 2005-12-01
031224000008 2003-12-24 CERTIFICATE OF INCORPORATION 2003-12-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5912058403 2021-02-09 0202 PPS 2 South St, Suffern, NY, 10901-6204
Loan Status Date 2022-05-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53692
Loan Approval Amount (current) 53692
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Suffern, ROCKLAND, NY, 10901-6204
Project Congressional District NY-17
Number of Employees 11
NAICS code 811192
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 54317.18
Forgiveness Paid Date 2022-04-19
4013247200 2020-04-27 0202 PPP 2 SOUTH ST, STATEN ISLAND, NY, 10301
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 67755
Loan Approval Amount (current) 67755
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address STATEN ISLAND, RICHMOND, NY, 10301-0001
Project Congressional District NY-11
Number of Employees 11
NAICS code 811192
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 36581
Originating Lender Name Stearns Bank National Association
Originating Lender Address SAINT CLOUD, MN
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 68456.68
Forgiveness Paid Date 2021-05-13

Date of last update: 12 Mar 2025

Sources: New York Secretary of State