Search icon

K & K AUTO & TIRE CENTER OF R.V.C. INC.

Company Details

Name: K & K AUTO & TIRE CENTER OF R.V.C. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Apr 2005 (20 years ago)
Entity Number: 3191725
ZIP code: 11570
County: Nassau
Place of Formation: New York
Address: 224 N LONG BEACH RD, ROCKVILLE CENTRE, NY, United States, 11570

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 224 N LONG BEACH RD, ROCKVILLE CENTRE, NY, United States, 11570

Chief Executive Officer

Name Role Address
MICHAEL GREY Chief Executive Officer 224 N LONG BEACH RD, ROCKVILLE CENTRE, NY, United States, 11570

History

Start date End date Type Value
2007-05-11 2009-05-06 Address 224 N LONG BEACH RD, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Chief Executive Officer)
2005-04-15 2007-05-11 Address 36 NEW HYDE PARK ROAD, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130430002350 2013-04-30 BIENNIAL STATEMENT 2013-04-01
110422002491 2011-04-22 BIENNIAL STATEMENT 2011-04-01
090506002469 2009-05-06 BIENNIAL STATEMENT 2009-04-01
070511002693 2007-05-11 BIENNIAL STATEMENT 2007-04-01
050617000007 2005-06-17 CERTIFICATE OF AMENDMENT 2005-06-17

USAspending Awards / Financial Assistance

Date:
2021-01-28
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:
25850.00
Total Face Value Of Loan:
25850.00

Paycheck Protection Program

Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
25850
Current Approval Amount:
25850
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
26038.39

Date of last update: 29 Mar 2025

Sources: New York Secretary of State