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

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

Form 5500 Series

Employer Identification Number (EIN):
201970936
Plan Year:
2021
Number Of Participants:
9
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2021-04-21
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:
119855.00
Total Face Value Of Loan:
119855.00

Paycheck Protection Program

Date Approved:
2021-04-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
119855
Current Approval Amount:
119855
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
120131.33

Date of last update: 29 Mar 2025

Sources: New York Secretary of State