Search icon

ROSLYN CAR CARE CENTER INC.

Company Details

Name: ROSLYN CAR CARE CENTER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Dec 1980 (44 years ago)
Entity Number: 667941
ZIP code: 11576
County: Nassau
Place of Formation: New York
Address: 1087 NORTHERN BOULEVARD, ROSLYN, NY, United States, 11576

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROSLYN CAR CARE CENTER INC. DOS Process Agent 1087 NORTHERN BOULEVARD, ROSLYN, NY, United States, 11576

Chief Executive Officer

Name Role Address
NEIL GRIMALDI Chief Executive Officer 20 JONQUIL LANE, KING PARK, NY, United States, 11754

Licenses

Number Type Date Last renew date End date Address Description
283315 Retail grocery store No data No data No data 1087 NORTHERN BLVD, ROSLYN, NY, 11576 No data
0081-21-110844 Alcohol sale 2024-04-04 2024-04-04 2027-03-31 1087 NORTHERN BLVD, ROSLYN, New York, 11576 Grocery Store

History

Start date End date Type Value
2011-01-27 2020-12-03 Address 1087 NORTHERN BOULEVARD, ROSLYN, NY, 11576, USA (Type of address: Service of Process)
2011-01-27 2016-12-01 Address 5 MT LAUREL LANE, KING PARK, NY, 11754, USA (Type of address: Chief Executive Officer)
2011-01-27 2016-12-01 Address 1087 NORTHERN BOULEVARD, ROSLYN, NY, 11576, USA (Type of address: Principal Executive Office)
2008-12-04 2011-01-27 Address 1087 NORTHERN BLVD, ROSLYN, NY, 11576, USA (Type of address: Principal Executive Office)
2008-12-04 2011-01-27 Address 1087 NORTHERN BLVD, ROSLYN, NY, 11576, USA (Type of address: Service of Process)
1994-01-14 2008-12-04 Address NORTHERN BOULEVARD, & WILLIS AVENUE, ROSLYN, NY, 11576, USA (Type of address: Service of Process)
1992-12-23 1994-01-14 Address THE CORPORATION, NORTHERN BLVD & WILLIS AVE., ROSLYN, NY, 11576, USA (Type of address: Service of Process)
1992-12-23 2008-12-04 Address 5 MT LAUREL LA, KING PARK, NY, 11754, USA (Type of address: Principal Executive Office)
1992-12-23 2011-01-27 Address 5 MT LAUREL LA, KING PARK, NY, 11754, USA (Type of address: Chief Executive Officer)
1980-12-22 2021-07-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
201203060884 2020-12-03 BIENNIAL STATEMENT 2020-12-01
161201006772 2016-12-01 BIENNIAL STATEMENT 2016-12-01
141201007028 2014-12-01 BIENNIAL STATEMENT 2014-12-01
121212006903 2012-12-12 BIENNIAL STATEMENT 2012-12-01
110127002939 2011-01-27 BIENNIAL STATEMENT 2010-12-01
081204002678 2008-12-04 BIENNIAL STATEMENT 2008-12-01
061130002085 2006-11-30 BIENNIAL STATEMENT 2006-12-01
050119002226 2005-01-19 BIENNIAL STATEMENT 2004-12-01
021202002524 2002-12-02 BIENNIAL STATEMENT 2002-12-01
001122002062 2000-11-22 BIENNIAL STATEMENT 2000-12-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-05-17 BP SHOP 1087 NORTHERN BLVD, ROSLYN, Nassau, NY, 11576 A Food Inspection Department of Agriculture and Markets No data
2023-01-25 BP SHOP 1087 NORTHERN BLVD, ROSLYN, Nassau, NY, 11576 A Food Inspection Department of Agriculture and Markets No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3629308303 2021-01-22 0235 PPS 1087 Northern Blvd, Roslyn, NY, 11576-1620
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 137700
Loan Approval Amount (current) 137700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Roslyn, NASSAU, NY, 11576-1620
Project Congressional District NY-03
Number of Employees 12
NAICS code 447110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 138705.97
Forgiveness Paid Date 2021-10-20
5276537102 2020-04-13 0235 PPP 1087 NORTHERN BLVD, ROSLYN, NY, 11576-1620
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 137700
Loan Approval Amount (current) 137700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROSLYN, NASSAU, NY, 11576-1620
Project Congressional District NY-03
Number of Employees 12
NAICS code 447110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 139275.9
Forgiveness Paid Date 2021-06-10

Date of last update: 17 Mar 2025

Sources: New York Secretary of State