Search icon

SOUTH SHORE TRUCK REPAIR, INC.

Company claim

Is this your business?

Get access!

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

USAspending Awards / Financial Assistance

Date:
2021-12-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
190000.00
Total Face Value Of Loan:
190000.00
Date:
2021-03-20
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:
22250.00
Total Face Value Of Loan:
22250.00
Date:
2020-05-02
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:
22250.00
Total Face Value Of Loan:
22250.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$22,250
Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$22,250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$22,364.48
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $22,250
Jobs Reported:
3
Initial Approval Amount:
$22,250
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$22,250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$22,544.37
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $8,900
Utilities: $9,350
Rent: $4,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State