Search icon

64TH ST. AUTO PARTS, INC.

Company Details

Name: 64TH ST. AUTO PARTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 May 1980 (45 years ago)
Entity Number: 626020
ZIP code: 11379
County: Queens
Place of Formation: New York
Address: 64-05 METROPOLITAN AVE, MIDDLE VILLAGE, NY, United States, 11379

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
64TH ST. AUTO PARTS, INC. DOS Process Agent 64-05 METROPOLITAN AVE, MIDDLE VILLAGE, NY, United States, 11379

History

Start date End date Type Value
2022-05-04 2024-04-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1980-05-06 2022-05-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
A666488-4 1980-05-06 CERTIFICATE OF INCORPORATION 1980-05-06

USAspending Awards / Financial Assistance

Date:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
114400.00
Total Face Value Of Loan:
114400.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
114400
Current Approval Amount:
114400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
115540.87

Court Cases

Court Case Summary

Filing Date:
2018-04-13
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
CRUZ
Party Role:
Plaintiff
Party Name:
64TH ST. AUTO PARTS, INC.
Party Role:
Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State