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)

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

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
137700.00
Total Face Value Of Loan:
137700.00
Date:
2020-05-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-13
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:
137700.00
Total Face Value Of Loan:
137700.00

Paycheck Protection Program

Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
137700
Current Approval Amount:
137700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
138705.97
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
137700
Current Approval Amount:
137700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
139275.9

Date of last update: 17 Mar 2025

Sources: New York Secretary of State