Search icon

MY CAR 4 U ENTERPRISES CORP.

Company Details

Name: MY CAR 4 U ENTERPRISES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Nov 2010 (14 years ago)
Entity Number: 4019976
ZIP code: 11368
County: Queens
Place of Formation: New York
Address: 34-18 110 STREET SUITE #1, CORONA, NY, United States, 11368
Principal Address: 34-18 110TH STREET, CORONA, NY, United States, 11368

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TORISIO BENCOSME Chief Executive Officer 34-18 110TH STREET, CORONA, NY, United States, 11368

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 34-18 110 STREET SUITE #1, CORONA, NY, United States, 11368

Filings

Filing Number Date Filed Type Effective Date
121204002479 2012-12-04 BIENNIAL STATEMENT 2012-11-01
101116000689 2010-11-16 CERTIFICATE OF INCORPORATION 2010-11-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4342868500 2021-02-25 0202 PPP 3418 110th St Ste 1, Corona, NY, 11368-1334
Loan Status Date 2021-09-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4875
Loan Approval Amount (current) 4875
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Corona, QUEENS, NY, 11368-1334
Project Congressional District NY-14
Number of Employees 1
NAICS code 485310
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 4897.57
Forgiveness Paid Date 2021-08-19

Date of last update: 27 Mar 2025

Sources: New York Secretary of State