Search icon

CARL-FERN AUTO SERVICE STATION, INC.

Company Details

Name: CARL-FERN AUTO SERVICE STATION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 May 1976 (49 years ago)
Entity Number: 400171
ZIP code: 11741
County: Suffolk
Place of Formation: New York
Address: 285 MAIN STREET, HOLBROOK, NY, United States, 11741

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 285 MAIN STREET, HOLBROOK, NY, United States, 11741

Chief Executive Officer

Name Role Address
CARLOS RIBEIRO Chief Executive Officer 285 MAIN STREET, HOLBROOK, NY, United States, 11741

History

Start date End date Type Value
2010-07-26 2014-06-11 Address MAIN STREET & UNION AVENUE, HOLBROOK, NY, 11741, USA (Type of address: Chief Executive Officer)
2000-06-08 2010-07-26 Address MAIN STREET & UNION AVE., HOLBROOK, NY, 11741, USA (Type of address: Chief Executive Officer)
2000-06-08 2010-07-26 Address 285 MAIN ST., HOLBROOK, NY, 11741, USA (Type of address: Service of Process)
2000-06-08 2010-07-26 Address 285 MAIN ST., HOLBROOK, NY, 11741, USA (Type of address: Principal Executive Office)
1993-09-17 2000-06-08 Address 189 ISABEL STREET, HOLBROOK, NY, 11741, USA (Type of address: Service of Process)
1993-03-22 2000-06-08 Address UNION AVENUE & PATCHOGUE, HOLBROOK ROAD, HOLBROOK, NY, 11741, USA (Type of address: Chief Executive Officer)
1993-03-22 2000-06-08 Address MAIN STREET & UNION AVENUE, HOLBROOK, NY, 11741, USA (Type of address: Principal Executive Office)
1976-05-18 1993-09-17 Address 189 ISABEL ST., HOLBROOK, NY, 11741, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200519060379 2020-05-19 BIENNIAL STATEMENT 2020-05-01
140611006743 2014-06-11 BIENNIAL STATEMENT 2014-05-01
120814002182 2012-08-14 BIENNIAL STATEMENT 2012-05-01
20120221215 2012-02-21 ASSUMED NAME CORP INITIAL FILING 2012-02-21
100726002044 2010-07-26 BIENNIAL STATEMENT 2010-05-01
080708002855 2008-07-08 BIENNIAL STATEMENT 2008-05-01
060526003034 2006-05-26 BIENNIAL STATEMENT 2006-05-01
040715002103 2004-07-15 BIENNIAL STATEMENT 2004-05-01
020627002486 2002-06-27 BIENNIAL STATEMENT 2002-05-01
000608002407 2000-06-08 BIENNIAL STATEMENT 2000-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2651307407 2020-05-06 0235 PPP 285 MAIN ST, HOLBROOK, NY, 11741
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26812
Loan Approval Amount (current) 26812
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HOLBROOK, SUFFOLK, NY, 11741-0001
Project Congressional District NY-01
Number of Employees 4
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27136.68
Forgiveness Paid Date 2021-07-28

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2007563 Intrastate Non-Hazmat 2010-03-16 - - 1 1 Private(Property)
Legal Name CARL-FERN AUTO SERVICE STATION INC
DBA Name -
Physical Address MAIN STREET & UNION AVE, HOLBROOK, NY, 11741, US
Mailing Address MAIN STREET & UNION AVE, HOLBROOK, NY, 11741, US
Phone (631) 981-9181
Fax (631) 447-2258
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 18 Mar 2025

Sources: New York Secretary of State