Name: | CITY AUTO CARE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Sep 2006 (19 years ago) |
Entity Number: | 3411834 |
ZIP code: | 11356 |
County: | Queens |
Place of Formation: | New York |
Address: | 126-19 20TH AVE, COLLEGE POINT, NY, United States, 11356 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LABIB EHAB A | Chief Executive Officer | 126-19 20TH AVE, COLLEGE POINT, NY, United States, 11356 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 126-19 20TH AVE, COLLEGE POINT, NY, United States, 11356 |
Start date | End date | Type | Value |
---|---|---|---|
2006-09-13 | 2008-09-09 | Address | 126-19 20TH AVENUE, COLLEGE POINT, NY, 11356, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
111122002182 | 2011-11-22 | BIENNIAL STATEMENT | 2010-09-01 |
080909002500 | 2008-09-09 | BIENNIAL STATEMENT | 2008-09-01 |
060913000320 | 2006-09-13 | CERTIFICATE OF INCORPORATION | 2006-09-13 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2018-11-02 | No data | 6090 ELIOT AVE, Queens, MASPETH, NY, 11378 | Out of Business | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
126525 | CL VIO | INVOICED | 2011-01-21 | 250 | CL - Consumer Law Violation |
FAIN | Awarding Agency | Assistance Listings | Start Date | End Date | Description | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2971575000 | Small Business Administration | 59.012 - 7(A) LOAN GUARANTEES | No data | No data | TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE | |||||||||||||||||||
|
Date of last update: 28 Mar 2025
Sources: New York Secretary of State