Search icon

STOP AND GO AUTO CAR CARE CENTER INC.

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)
2023-04-21 2023-11-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-05-17 2023-04-21 Address 2321 BATHGATE AVE, BRONX, NY, 10453, USA (Type of address: Chief Executive Officer)
2012-05-17 2023-04-21 Address 2321 BATHGATE AVE, BRONX, NY, 10453, USA (Type of address: Service of Process)
2009-10-06 2012-05-17 Address 782 SOUTHERN BLVD., BRONX, NY, 10455, USA (Type of address: Service of Process)
2009-10-06 2023-04-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2014-07-23 No data 782 SOUTHERN BLVD, Bronx, BRONX, NY, 10455 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2267888702 2021-03-28 0202 PPS 782 Southern Blvd N/A, Bronx, NY, 10455-2115
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5958
Loan Approval Amount (current) 5958
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10455-2115
Project Congressional District NY-14
Number of Employees 2
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 5984.93
Forgiveness Paid Date 2021-09-20
6752108410 2021-02-10 0202 PPP 782 Southern Blvd, Bronx, NY, 10455-2115
Loan Status Date 2021-02-25
Loan Status Paid in Full
Loan Maturity in Months 34
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5957
Loan Approval Amount (current) 5957
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10455-2115
Project Congressional District NY-14
Number of Employees 4
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 27 Mar 2025

Sources: New York Secretary of State