Search icon

STOP AND GO AUTO CAR CARE CENTER INC.

Company claim

Is this your business?

Get access!

Company Details

Name: STOP AND GO AUTO CAR CARE CENTER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Oct 2009 (16 years ago)
Entity Number: 3864323
ZIP code: 10455
County: Bronx
Place of Formation: New York
Address: 782 SOUTHERN BOULEVARD, BRONX, NY, United States, 10455

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 782 SOUTHERN BOULEVARD, BRONX, NY, United States, 10455

Chief Executive Officer

Name Role Address
JOSE F. LOPEZ Chief Executive Officer 782 SOUTHERN BLVD, BRONX, NY, United States, 10455

History

Start date End date Type Value
2023-11-14 2023-11-14 Address 782 SOUTHERN BLVD, BRONX, NY, 10455, USA (Type of address: Chief Executive Officer)
2023-11-14 2023-11-14 Address 72 GIBSON PL NO 1, YONKERS, NY, 10705, USA (Type of address: Chief Executive Officer)
2023-04-21 2023-04-21 Address 72 GIBSON PL NO 1, YONKERS, NY, 10705, USA (Type of address: Chief Executive Officer)
2023-04-21 2023-11-14 Address 2321 BATHGATE AVE, BRONX, NY, 10453, USA (Type of address: Chief Executive Officer)
2023-04-21 2023-11-14 Address 782 SOUTHERN BOULEVARD, BRONX, NY, 10455, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231114003189 2023-11-14 BIENNIAL STATEMENT 2023-10-01
230421003501 2023-04-21 BIENNIAL STATEMENT 2021-10-01
120517002767 2012-05-17 BIENNIAL STATEMENT 2011-10-01
091006000741 2009-10-06 CERTIFICATE OF INCORPORATION 2009-10-06

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2670716 RENEWAL INVOICED 2017-09-27 340 Secondhand Dealer General License Renewal Fee
2663056 DCA-SUS CREDITED 2017-09-06 290 Suspense Account
2663057 PROCESSING INVOICED 2017-09-06 50 License Processing Fee
2651942 RENEWAL CREDITED 2017-08-04 340 Secondhand Dealer General License Renewal Fee
2092085 RENEWAL INVOICED 2015-05-29 340 Secondhand Dealer General License Renewal Fee
1049569 RENEWAL INVOICED 2013-06-19 340 Secondhand Dealer General License Renewal Fee
1049568 CNV_TFEE INVOICED 2013-06-19 8.470000267028809 WT and WH - Transaction Fee
159090 LL VIO INVOICED 2011-10-14 350 LL - License Violation
1049570 RENEWAL INVOICED 2011-06-20 340 Secondhand Dealer General License Renewal Fee
1009802 LICENSE INVOICED 2010-01-12 340 Secondhand Dealer General License Fee

USAspending Awards / Financial Assistance

Date:
2021-03-29
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:
5958.00
Total Face Value Of Loan:
5958.00
Date:
2021-02-10
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:
5957.00
Total Face Value Of Loan:
5957.00
Date:
2020-07-22
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:
50000.00
Total Face Value Of Loan:
211400.00

Paycheck Protection Program

Date Approved:
2021-03-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5958
Current Approval Amount:
5958
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
5984.93
Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5957
Current Approval Amount:
5957
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State