Search icon

MIDDLE COUNTRY AUTO WRECKERS, INC.

Company Details

Name: MIDDLE COUNTRY AUTO WRECKERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Dec 1971 (53 years ago)
Entity Number: 319669
ZIP code: 11784
County: Suffolk
Place of Formation: New York
Address: 910 MIDDLE COUNTRY ROAD, SELDEN, NY, United States, 11784
Principal Address: 1379 MIDDLE COUNTRY ROAD, CENTEREACH, NY, United States, 11720

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SALVATORE PALACINO Chief Executive Officer 1379 MIDDLE COUNTRY ROAD, CENTEREACH, NY, United States, 11720

DOS Process Agent

Name Role Address
CEDAR STRAUSS & HOLT DOS Process Agent 910 MIDDLE COUNTRY ROAD, SELDEN, NY, United States, 11784

History

Start date End date Type Value
1997-12-05 2007-12-12 Address 910 MIDDLE COUNTRY RD, SELDEN, NY, 11784, USA (Type of address: Service of Process)
1971-12-15 1997-12-05 Address 400 W. MAIN ST., BABYLON, NY, 11702, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131223002128 2013-12-23 BIENNIAL STATEMENT 2013-12-01
120113002335 2012-01-13 BIENNIAL STATEMENT 2011-12-01
091221002560 2009-12-21 BIENNIAL STATEMENT 2009-12-01
071212002857 2007-12-12 BIENNIAL STATEMENT 2007-12-01
060118002455 2006-01-18 BIENNIAL STATEMENT 2005-12-01
031121002429 2003-11-21 BIENNIAL STATEMENT 2003-12-01
C325911-2 2003-01-14 ASSUMED NAME CORP INITIAL FILING 2003-01-14
011207002284 2001-12-07 BIENNIAL STATEMENT 2001-12-01
991229002364 1999-12-29 BIENNIAL STATEMENT 1999-12-01
971205002444 1997-12-05 BIENNIAL STATEMENT 1997-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6711597708 2020-05-01 0235 PPP 1379 Middle Country Rd., Centereach, NY, 11720
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42500
Loan Approval Amount (current) 42500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Centereach, SUFFOLK, NY, 11720-0001
Project Congressional District NY-01
Number of Employees 6
NAICS code 423140
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Cooperative
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 43010
Forgiveness Paid Date 2021-07-19
7833918304 2021-01-28 0235 PPS 1379 Middle Country Rd, Centereach, NY, 11720-3513
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42500
Loan Approval Amount (current) 42500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Centereach, SUFFOLK, NY, 11720-3513
Project Congressional District NY-01
Number of Employees 6
NAICS code 441310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Cooperative
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 42760.9
Forgiveness Paid Date 2021-09-15

Date of last update: 18 Mar 2025

Sources: New York Secretary of State