Search icon

C & R AUTOMOTIVE INC.

Company Details

Name: C & R AUTOMOTIVE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Dec 2004 (20 years ago)
Entity Number: 3132238
ZIP code: 11801
County: Nassau
Place of Formation: New York
Address: 112 DUFFY AVENUE, HICKSVILLE, NY, United States, 11801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
C & R AUTOMOTIVE INC 401(K) PROFIT SHARING PLAN & TRUST 2021 201970936 2022-06-21 C & R AUTOMOTIVE INC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 811120
Sponsor’s telephone number 5169318303
Plan sponsor’s address 112 DUFFY AVE, HICKSVILLE, NY, 118013640

Signature of

Role Plan administrator
Date 2022-06-21
Name of individual signing EDWARD ROJAS

Chief Executive Officer

Name Role Address
MICHAEL SCHMELTZER Chief Executive Officer 112 DUFFY AVENUE, HICKSVILLE, NY, United States, 11801

DOS Process Agent

Name Role Address
MICHAEL SCHMELTZER DOS Process Agent 112 DUFFY AVENUE, HICKSVILLE, NY, United States, 11801

History

Start date End date Type Value
2022-11-04 2025-04-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-01-07 2009-08-05 Address 112 DUFFY AVENUE, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)
2005-05-23 2009-01-07 Address 86 WOODBURY ROAD, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)
2004-12-01 2022-11-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-12-01 2005-05-23 Address 32 E. BARCLAY ST, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130819006452 2013-08-19 BIENNIAL STATEMENT 2012-12-01
110517000236 2011-05-17 ANNULMENT OF DISSOLUTION 2011-05-17
110126002544 2011-01-26 BIENNIAL STATEMENT 2010-12-01
DP-1966812 2011-01-26 DISSOLUTION BY PROCLAMATION 2011-01-26
090805000578 2009-08-05 CERTIFICATE OF CHANGE 2009-08-05
090107002580 2009-01-07 BIENNIAL STATEMENT 2008-12-01
050523000879 2005-05-23 CERTIFICATE OF CHANGE 2005-05-23
041201000566 2004-12-01 CERTIFICATE OF INCORPORATION 2004-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7284318809 2021-04-21 0235 PPS 112 Duffy Ave, Hicksville, NY, 11801-3640
Loan Status Date 2021-10-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 119855
Loan Approval Amount (current) 119855
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hicksville, NASSAU, NY, 11801-3640
Project Congressional District NY-03
Number of Employees 10
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 120131.33
Forgiveness Paid Date 2021-09-08

Date of last update: 29 Mar 2025

Sources: New York Secretary of State