Search icon

SUPER AUTO CARE SERVICE INC.

Company Details

Name: SUPER AUTO CARE SERVICE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Feb 2011 (14 years ago)
Entity Number: 4059889
ZIP code: 12205
County: Albany
Place of Formation: New York
Address: 214 CONSAUL RD, ALBANY, NY, United States, 12205
Principal Address: 2067 CENTRAL AVE, ALBANY, NY, United States, 12205

Contact Details

Phone +1 518-869-1020

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAAFIR KHAN Chief Executive Officer 2067 CENTRAL AVE, ALBANY, NY, United States, 12205

DOS Process Agent

Name Role Address
SUPER AUTO CARE SERVICE INC. DOS Process Agent 214 CONSAUL RD, ALBANY, NY, United States, 12205

History

Start date End date Type Value
2024-09-17 2024-11-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-23 2024-09-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-11-29 2024-04-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-02-04 2021-02-03 Address 2067 CENTRAL AVE., ALBANY, NY, 12205, USA (Type of address: Service of Process)
2013-03-12 2015-02-04 Address 1172 CENTRAL AVE, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer)
2013-03-12 2015-02-04 Address 1172 CENTRAL AVE, ALBANY, NY, 12205, USA (Type of address: Principal Executive Office)
2011-02-25 2015-02-04 Address 1172 CENTRAL AVE., ALBANY, NY, 12205, USA (Type of address: Service of Process)
2011-02-25 2022-11-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
210203061624 2021-02-03 BIENNIAL STATEMENT 2021-02-01
190207060395 2019-02-07 BIENNIAL STATEMENT 2019-02-01
150204006370 2015-02-04 BIENNIAL STATEMENT 2015-02-01
130312006489 2013-03-12 BIENNIAL STATEMENT 2013-02-01
110225000129 2011-02-25 CERTIFICATE OF INCORPORATION 2011-02-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2181267402 2020-05-05 0248 PPP 2067 CENTRAL AVE, ALBANY, NY, 12205-4437
Loan Status Date 2021-04-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 78745
Loan Approval Amount (current) 78745
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101839
Servicing Lender Name Sunmark CU
Servicing Lender Address 1187 Troy Schenectady Rd, LATHAM, NY, 12110-1086
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ALBANY, ALBANY, NY, 12205-4437
Project Congressional District NY-20
Number of Employees 25
NAICS code 441120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 101839
Originating Lender Name Sunmark CU
Originating Lender Address LATHAM, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 78142.13
Forgiveness Paid Date 2021-03-16

Date of last update: 27 Mar 2025

Sources: New York Secretary of State