Search icon

AUTOCORE INC.

Company Details

Name: AUTOCORE INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Feb 2016 (9 years ago)
Date of dissolution: 19 Sep 2022
Entity Number: 4898015
ZIP code: 10001
County: New York
Place of Formation: Delaware
Address: 244 FIFTH AVENUE, SUITE C-149, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 244 FIFTH AVENUE, SUITE C-149, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2016-02-18 2022-11-02 Address 244 FIFTH AVENUE, SUITE C-149, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221102002507 2022-09-19 SURRENDER OF AUTHORITY 2022-09-19
160218000184 2016-02-18 APPLICATION OF AUTHORITY 2016-02-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1776517704 2020-05-01 0235 PPP 3 GRACE AVE STE 119, GREAT NECK, NY, 11021
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23835
Loan Approval Amount (current) 13835
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GREAT NECK, NASSAU, NY, 11021-1000
Project Congressional District NY-03
Number of Employees 1
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13971.34
Forgiveness Paid Date 2021-04-29

Date of last update: 07 Mar 2025

Sources: New York Secretary of State