Search icon

CONCORD AUTO PARTS CORP.

Company Details

Name: CONCORD AUTO PARTS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Oct 1971 (54 years ago)
Entity Number: 315529
ZIP code: 11801
County: Nassau
Place of Formation: New York
Address: 2 BLOOMINGDALE ROAD, SUITE 644, HICKSVILLE, NY, United States, 11801
Principal Address: 2 BLOOMINGDALE ROAD, HICKSVILLE, NY, United States, 11801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LLOYD SHOCHAT Chief Executive Officer 2-4 BLOOMINGDALE RD., HICKSVILLE, NY, United States, 11801

DOS Process Agent

Name Role Address
SPIZZ & COOPER, LLP DOS Process Agent 2 BLOOMINGDALE ROAD, SUITE 644, HICKSVILLE, NY, United States, 11801

History

Start date End date Type Value
2011-01-26 2020-02-25 Address 114 OLD COUNTRY ROAD,, SUITE 644, MINEOLA, NY, 11501, USA (Type of address: Service of Process)
1999-11-01 2011-01-26 Address 2-4 BLOOMINGDALE RD., HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)
1995-08-02 1999-11-01 Address 145 ALBANY AVENUE, AMITYVILLE, NY, 11701, 2697, USA (Type of address: Chief Executive Officer)
1995-08-02 2009-10-13 Address 82 WOODBURY ROAD, HICKSVILLE, NY, 11801, 3005, USA (Type of address: Principal Executive Office)
1995-08-02 1999-11-01 Address 145 ALBANY AVENUE, AMITYVILLE, NY, 11701, 2697, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200225060258 2020-02-25 BIENNIAL STATEMENT 2019-10-01
190715060438 2019-07-15 BIENNIAL STATEMENT 2017-10-01
131119002292 2013-11-19 BIENNIAL STATEMENT 2013-10-01
111020002292 2011-10-20 BIENNIAL STATEMENT 2011-10-01
110126000418 2011-01-26 CERTIFICATE OF CHANGE 2011-01-26

USAspending Awards / Financial Assistance

Date:
2021-02-05
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:
173367.00
Total Face Value Of Loan:
173367.00
Date:
2020-05-22
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:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-11
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:
210952.00
Total Face Value Of Loan:
210952.00
Date:
2012-12-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF PHYSICAL TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
54000.00
Total Face Value Of Loan:
54000.00

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
210952
Current Approval Amount:
210952
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
213430.69
Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
173367
Current Approval Amount:
173367
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
174715.41

Date of last update: 18 Mar 2025

Sources: New York Secretary of State