Search icon

CAR CITY NY 2, INC.

Company Details

Name: CAR CITY NY 2, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Apr 2012 (13 years ago)
Entity Number: 4230023
ZIP code: 11590
County: Nassau
Place of Formation: New York
Address: 320 POST AVE, 107, WESTBURY, NY, United States, 11590

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CAR CITY NY 2, INC. DOS Process Agent 320 POST AVE, 107, WESTBURY, NY, United States, 11590

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
SOHAIL MALIK SALEEM Chief Executive Officer 320 POST AVE, 107, WESTBURY, NY, United States, 11590

History

Start date End date Type Value
2024-06-12 2024-06-12 Address 760A JERICHO TPKE, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer)
2023-04-14 2024-06-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-01-21 2024-06-12 Address 760A JERICHO TPKE, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer)
2020-10-06 2024-06-12 Address 760A JERICHO TPKE, WOODBURY, NY, 11797, USA (Type of address: Service of Process)
2020-10-06 2021-01-21 Address 760A JERICHO TPKE, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer)
2019-12-10 2020-10-06 Address 760A JERICHO TPKE, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer)
2019-11-26 2020-10-06 Address 760A JERICHO TPKE, WOODBURY, NY, 11797, USA (Type of address: Service of Process)
2012-04-12 2019-11-26 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2012-04-12 2019-11-26 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2012-04-12 2023-04-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240612004396 2024-06-12 BIENNIAL STATEMENT 2024-06-12
210121002004 2021-01-21 AMENDMENT TO BIENNIAL STATEMENT 2020-04-01
201006060382 2020-10-06 BIENNIAL STATEMENT 2020-04-01
191210002054 2019-12-10 BIENNIAL STATEMENT 2018-04-01
191126000401 2019-11-26 CERTIFICATE OF CHANGE 2019-11-26
120412000215 2012-04-12 CERTIFICATE OF INCORPORATION 2012-04-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2827578408 2021-02-04 0235 PPS 760A Jericho Tpke, Woodbury, NY, 11797-1811
Loan Status Date 2022-08-12
Loan Status Charged Off
Loan Maturity in Months 42
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46961.84
Loan Approval Amount (current) 46961.84
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110352
Servicing Lender Name First Bank of the Lake
Servicing Lender Address 4558 Osage Beach Pkwy, Ste 100, OSAGE BEACH, MO, 65065-2372
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Woodbury, NASSAU, NY, 11797-1811
Project Congressional District NY-03
Number of Employees 8
NAICS code 441110
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 110352
Originating Lender Name First Bank of the Lake
Originating Lender Address OSAGE BEACH, MO
Gender Male Owned
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
3691157300 2020-04-29 0235 PPP 760A Jericho Turnpike, WOODBURY, NY, 11797
Loan Status Date 2021-09-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28294
Loan Approval Amount (current) 28294
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110352
Servicing Lender Name First Bank of the Lake
Servicing Lender Address 4558 Osage Beach Pkwy, Ste 100, OSAGE BEACH, MO, 65065-2372
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WOODBURY, NASSAU, NY, 11797-0001
Project Congressional District NY-03
Number of Employees 6
NAICS code 441120
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 110352
Originating Lender Name First Bank of the Lake
Originating Lender Address OSAGE BEACH, MO
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 28663.39
Forgiveness Paid Date 2021-08-23

Date of last update: 26 Mar 2025

Sources: New York Secretary of State