Search icon

ALFA AUTO CARE, INC.

Company Details

Name: ALFA AUTO CARE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Feb 2011 (14 years ago)
Entity Number: 4057751
ZIP code: 11377
County: Queens
Place of Formation: New York
Address: 32-30 61ST STREET, WOODSIDE, NY, United States, 11377

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 32-30 61ST STREET, WOODSIDE, NY, United States, 11377

Chief Executive Officer

Name Role Address
ABDUL PATANKAR Chief Executive Officer 32-30 61ST STREET, WOODSIDE, NY, United States, 11377

History

Start date End date Type Value
2011-02-22 2024-10-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
130328002355 2013-03-28 BIENNIAL STATEMENT 2013-02-01
110222000101 2011-02-22 CERTIFICATE OF INCORPORATION 2011-02-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2780197407 2020-05-06 0202 PPP 3230 61st Street, Woodside, NY, 11377
Loan Status Date 2021-11-20
Loan Status Charged Off
Loan Maturity in Months 3
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10292
Loan Approval Amount (current) 10292
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Woodside, QUEENS, NY, 11377-0001
Project Congressional District NY-14
Number of Employees 3
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 27 Mar 2025

Sources: New York Secretary of State