Search icon

SOUTH SHORE TRUCK REPAIR, INC.

Company Details

Name: SOUTH SHORE TRUCK REPAIR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Sep 1985 (40 years ago)
Entity Number: 1023782
ZIP code: 11795
County: Suffolk
Place of Formation: New York
Address: 1073A PROSPECT AVE, WEST ISLIP, NY, United States, 11795

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1073A PROSPECT AVE, WEST ISLIP, NY, United States, 11795

Chief Executive Officer

Name Role Address
SCOTT NOWAK Chief Executive Officer 1073A PROSPECT AVE, WEST ISLIP, NY, United States, 11795

History

Start date End date Type Value
1993-07-22 1997-10-02 Address 1069 PROSPECT AVENUE, WEST ISLIP, NY, 11795, USA (Type of address: Chief Executive Officer)
1993-07-22 1997-10-02 Address 1069 PROSPECT AVENUE, WEST ISLIP, NY, 11795, USA (Type of address: Principal Executive Office)
1993-07-22 1997-10-02 Address 1069 PROSPECT AVENUE, WEST ISLIP, NY, 11795, USA (Type of address: Service of Process)
1985-09-09 2021-10-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1985-09-09 1993-07-22 Address 1065 PROSPECT AVE., WEST ISLIP, NY, 11795, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130918002051 2013-09-18 BIENNIAL STATEMENT 2013-09-01
110916002771 2011-09-16 BIENNIAL STATEMENT 2011-09-01
090903002382 2009-09-03 BIENNIAL STATEMENT 2009-09-01
071001002576 2007-10-01 BIENNIAL STATEMENT 2007-09-01
051116003029 2005-11-16 BIENNIAL STATEMENT 2005-09-01
030911002267 2003-09-11 BIENNIAL STATEMENT 2003-09-01
011109002556 2001-11-09 BIENNIAL STATEMENT 2001-09-01
990929002236 1999-09-29 BIENNIAL STATEMENT 1999-09-01
971002002171 1997-10-02 BIENNIAL STATEMENT 1997-09-01
000053002585 1993-10-08 BIENNIAL STATEMENT 1993-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3051177700 2020-05-01 0235 PPP 1073 PROSPECT AVE, WEST ISLIP, NY, 11795
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22250
Loan Approval Amount (current) 22250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WEST ISLIP, SUFFOLK, NY, 11795-0001
Project Congressional District NY-02
Number of Employees 3
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22544.37
Forgiveness Paid Date 2021-08-31
5480688606 2021-03-20 0235 PPS 1073 Prospect Ave, West Islip, NY, 11795-3110
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22250
Loan Approval Amount (current) 22250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address West Islip, SUFFOLK, NY, 11795-3110
Project Congressional District NY-02
Number of Employees 3
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22364.48
Forgiveness Paid Date 2021-09-29

Date of last update: 16 Mar 2025

Sources: New York Secretary of State