Search icon

FARMINGDALE AUTO RADIATOR, INC.

Company Details

Name: FARMINGDALE AUTO RADIATOR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 May 1982 (43 years ago)
Entity Number: 772182
ZIP code: 11735
County: Suffolk
Place of Formation: New York
Address: 566 FULTON STREET, FARMINDALE, NY, United States, 11735
Principal Address: 566 FULTON ST, FARMINGDALE, NY, United States, 11735

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 566 FULTON STREET, FARMINDALE, NY, United States, 11735

Chief Executive Officer

Name Role Address
WILLIAM CARBERRY Chief Executive Officer 566 FULTON ST, FARMINGDALE, NY, United States, 11735

History

Start date End date Type Value
2000-05-23 2004-06-07 Address 3 ST. MARTIN STREET, BETHPAGE, NY, 11714, USA (Type of address: Chief Executive Officer)
2000-05-23 2004-06-07 Address 3 ST. MARTIN STREET, BETHPAGE, NY, 11714, USA (Type of address: Principal Executive Office)
1998-04-28 2000-05-23 Address 566 FULTON ST., FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
1996-05-21 2000-05-23 Address 566 FULTON ST, FARMINGDALE, NY, 11735, USA (Type of address: Principal Executive Office)
1996-05-21 2000-05-23 Address 566 FULTON ST, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
1996-05-21 1998-04-28 Address 1001 FRANKLIN AVE, SUITE 200, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
1993-04-09 1996-05-21 Address 566 FULTON STREET, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
1993-04-09 1996-05-21 Address 566 FULTON STREET, FARMINGDALE, NY, 11735, USA (Type of address: Principal Executive Office)
1992-07-29 1996-05-21 Address 400 JERICHO TURNPIKE, JERICHO, NY, 11753, USA (Type of address: Service of Process)
1982-05-25 1992-07-29 Address 1527 FRANKLIN AVE., MINEOLA, NY, 11501, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180625002006 2018-06-25 BIENNIAL STATEMENT 2018-05-01
120622002175 2012-06-22 BIENNIAL STATEMENT 2012-05-01
100608002577 2010-06-08 BIENNIAL STATEMENT 2010-05-01
080523003081 2008-05-23 BIENNIAL STATEMENT 2008-05-01
060508002368 2006-05-08 BIENNIAL STATEMENT 2006-05-01
040607002175 2004-06-07 BIENNIAL STATEMENT 2004-05-01
020424002236 2002-04-24 BIENNIAL STATEMENT 2002-05-01
000523002685 2000-05-23 BIENNIAL STATEMENT 2000-05-01
980428002126 1998-04-28 BIENNIAL STATEMENT 1998-05-01
960521002150 1996-05-21 BIENNIAL STATEMENT 1996-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4606478604 2021-03-18 0235 PPP 994 Fulton St, Farmingdale, NY, 11735-4209
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13952
Loan Approval Amount (current) 13952
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Farmingdale, NASSAU, NY, 11735-4209
Project Congressional District NY-03
Number of Employees 4
NAICS code 447190
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 14012.46
Forgiveness Paid Date 2021-08-30

Date of last update: 17 Mar 2025

Sources: New York Secretary of State