Search icon

JERICHO AUTOMOTIVE CENTER INC.

Company Details

Name: JERICHO AUTOMOTIVE CENTER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 May 2010 (15 years ago)
Entity Number: 3948942
ZIP code: 11501
County: Nassau
Place of Formation: New York
Address: 99 E JERICHO TPKE, MINEOLA, NY, United States, 11501

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NICK THEMELIS Chief Executive Officer 99 E JERICHO TPKE, MINEOLA, NY, United States, 11501

DOS Process Agent

Name Role Address
NICK THEMELIS DOS Process Agent 99 E JERICHO TPKE, MINEOLA, NY, United States, 11501

History

Start date End date Type Value
2010-05-12 2012-09-14 Address 1 OLD COUNTRY ROAD, CARLE PLACE, NY, 11514, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140618006025 2014-06-18 BIENNIAL STATEMENT 2014-05-01
120914002133 2012-09-14 BIENNIAL STATEMENT 2012-05-01
100512000624 2010-05-12 CERTIFICATE OF INCORPORATION 2010-05-12

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
13512.00
Total Face Value Of Loan:
13512.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13512
Current Approval Amount:
13512
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
13613.43

Date of last update: 27 Mar 2025

Sources: New York Secretary of State