Search icon

NEW HYDE PARK CAR CARE CENTER INC.

Company Details

Name: NEW HYDE PARK 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: 667942
ZIP code: 11040
County: Nassau
Place of Formation: New York
Address: 2050 NEW HYDE PARK ROAD, NEW HYDE PARK, NY, United States, 11040
Principal Address: 2050 NEW HYDE PARK AVE, NEW HYDE PARK, NY, United States, 11040

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES LOESCH Chief Executive Officer 3000 RIVERSIDE DR, WANTAGH, NY, United States, 11793

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2050 NEW HYDE PARK ROAD, NEW HYDE PARK, NY, United States, 11040

Licenses

Number Type Date Last renew date End date Address Description
0071-21-117738 Alcohol sale 2024-07-03 2024-07-03 2027-06-30 2050 NEW HYDE PARK RD, NEW HYDE PARK, New York, 11040 Grocery Store

History

Start date End date Type Value
1993-12-15 2006-11-30 Address 55 RODNEY AVENUE, ISLIP TERRACE, NY, 11752, USA (Type of address: Chief Executive Officer)
1993-01-11 1993-12-15 Address 2050 NEW HYDE PARK AVE., NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
141201007220 2014-12-01 BIENNIAL STATEMENT 2014-12-01
121217006198 2012-12-17 BIENNIAL STATEMENT 2012-12-01
110124002440 2011-01-24 BIENNIAL STATEMENT 2010-12-01
081201002961 2008-12-01 BIENNIAL STATEMENT 2008-12-01
061130002034 2006-11-30 BIENNIAL STATEMENT 2006-12-01

USAspending Awards / Financial Assistance

Date:
2020-04-26
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 of last update: 17 Mar 2025

Sources: New York Secretary of State