Search icon

WANTAGH CAR CARE CENTER INC.

Company claim

Is this your business?

Get access!

Company Details

Name: WANTAGH CAR CARE CENTER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Dec 1980 (45 years ago)
Entity Number: 636897
ZIP code: 11793
County: Nassau
Place of Formation: New York
Address: 892 WANTAGH AVE, WANTAGH, NY, United States, 11793
Principal Address: 892 WANTAGH AVENUE, WANTAGH, NY, United States, 11793

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT BUCKLEY Chief Executive Officer 892 WANTAGH AVENUE, WANTAGH, NY, United States, 11793

DOS Process Agent

Name Role Address
WANTAGH CAR CARE CENTER INC. DOS Process Agent 892 WANTAGH AVE, WANTAGH, NY, United States, 11793

History

Start date End date Type Value
2017-12-29 2020-05-27 Address 892 WANTAGH AVENUE, WANTAGH, NY, 11793, USA (Type of address: Chief Executive Officer)
2007-01-18 2020-05-27 Address 892 WANTAGH AVENUE, WANTAGH, NY, 11793, USA (Type of address: Service of Process)
2007-01-18 2017-12-29 Address 26 SABRE DRIVE, SELDEN, NY, 11784, USA (Type of address: Chief Executive Officer)
2000-12-22 2007-01-18 Address 892 WANTAGH AVE., WANTAGH, NY, 11793, USA (Type of address: Service of Process)
1995-05-24 2007-01-18 Address 892 WANTAGH AVE, WANTAGH, NY, 11793, 2198, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200527060025 2020-05-27 BIENNIAL STATEMENT 2018-12-01
171229002004 2017-12-29 AMENDMENT TO BIENNIAL STATEMENT 2016-12-01
170726006115 2017-07-26 BIENNIAL STATEMENT 2016-12-01
141201007196 2014-12-01 BIENNIAL STATEMENT 2014-12-01
121217006207 2012-12-17 BIENNIAL STATEMENT 2012-12-01

USAspending Awards / Financial Assistance

Date:
2021-04-10
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:
60132.00
Total Face Value Of Loan:
60132.00
Date:
2020-05-03
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:
56675.00
Total Face Value Of Loan:
56675.00

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$56,675
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$56,675
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$57,181.19
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $56,675
Jobs Reported:
6
Initial Approval Amount:
$60,132
Date Approved:
2021-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$60,132
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$60,585.05
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $60,130

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State