Search icon

FONE-A-CAR ENTERPRISES, INC.

Company Details

Name: FONE-A-CAR ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jan 1983 (42 years ago)
Entity Number: 816814
ZIP code: 11710
County: Queens
Place of Formation: New York
Address: 1921 BELLMORE AVE, BELLMORE, NY, United States, 11710
Principal Address: 1751 BATH AVENUE, BROOKLYN, NY, United States, 11214

Shares Details

Shares issued 350

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALEX ARONOV Chief Executive Officer 1751 BATH AVENUE, BROOKLYN, NY, United States, 11214

DOS Process Agent

Name Role Address
C/O PIKE & PIKE, PC DOS Process Agent 1921 BELLMORE AVE, BELLMORE, NY, United States, 11710

History

Start date End date Type Value
2007-12-20 2021-01-06 Address 1440 39TH STREET, BROOKLYN, NY, 11218, USA (Type of address: Chief Executive Officer)
2004-07-14 2007-12-20 Address 1921 BELLMORE AVE, BELLMORE, NY, 11710, USA (Type of address: Service of Process)
2004-07-14 2007-12-20 Address 351 37TH ST, BROOKLYN, NY, 11232, USA (Type of address: Principal Executive Office)
2004-07-14 2007-12-20 Address 351 37TH ST, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer)
2000-11-14 2004-07-14 Address 351 37TH ST, BROOKLYN, NY, 11232, 2505, USA (Type of address: Chief Executive Officer)
2000-11-14 2004-07-14 Address PIKE & PIKE PC, 1921 BELLMORE AVE, BELLMORE, NY, 11710, 5688, USA (Type of address: Service of Process)
2000-11-14 2004-07-14 Address 351 37TH ST, BROOKLYN, NY, 11232, 2505, USA (Type of address: Principal Executive Office)
1993-07-26 2000-11-14 Address 100-25 QUEENS BOULEVARD, FOREST HILLS, NY, 11375, USA (Type of address: Principal Executive Office)
1993-07-26 2000-11-14 Address 100-25 QUEENS BOULEVARD, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
1993-07-26 2000-11-14 Address 29-28 41ST AVENUE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210106062162 2021-01-06 BIENNIAL STATEMENT 2021-01-01
190102060727 2019-01-02 BIENNIAL STATEMENT 2019-01-01
150107006202 2015-01-07 BIENNIAL STATEMENT 2015-01-01
130109006385 2013-01-09 BIENNIAL STATEMENT 2013-01-01
110120002128 2011-01-20 BIENNIAL STATEMENT 2011-01-01
090102003083 2009-01-02 BIENNIAL STATEMENT 2009-01-01
071220002695 2007-12-20 BIENNIAL STATEMENT 2007-01-01
040714002388 2004-07-14 BIENNIAL STATEMENT 2003-01-01
001114002487 2000-11-14 BIENNIAL STATEMENT 1999-01-01
990526000004 1999-05-26 CERTIFICATE OF AMENDMENT 1999-05-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2702457309 2020-04-29 0202 PPP 1751 Bath Ave., BROOKLYN, NY, 11214
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20187
Loan Approval Amount (current) 20187
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address BROOKLYN, KINGS, NY, 11214-0001
Project Congressional District NY-11
Number of Employees 5
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20452.8
Forgiveness Paid Date 2021-08-26

Date of last update: 17 Mar 2025

Sources: New York Secretary of State