Search icon

SOUTHOLD AUTOMOTIVE CORP.

Company Details

Name: SOUTHOLD AUTOMOTIVE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Feb 1986 (39 years ago)
Entity Number: 1060429
ZIP code: 11971
County: Suffolk
Place of Formation: New York
Address: 54360 MAIN ROAD, SOUTHOLD, NY, United States, 11971

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 54360 MAIN ROAD, SOUTHOLD, NY, United States, 11971

Chief Executive Officer

Name Role Address
DONALD H TONYES Chief Executive Officer 54360 MAIN ROAD, SOUTHOLD, NY, United States, 11971

History

Start date End date Type Value
1994-05-11 2008-09-08 Address MAIN ROAD, SOUTHOLD, NY, 11971, USA (Type of address: Chief Executive Officer)
1994-05-11 2008-09-08 Address MAIN ROAD, SOUTHOLD, NY, 11971, USA (Type of address: Principal Executive Office)
1994-05-11 2008-09-08 Address MAIN ROAD, SOUTHOLD, NY, 11971, USA (Type of address: Service of Process)
1986-02-25 1994-05-11 Address MAIN ROAD, SOUTHOLD, NY, 11971, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200506061146 2020-05-06 BIENNIAL STATEMENT 2020-02-01
080908002923 2008-09-08 BIENNIAL STATEMENT 2008-02-01
060313003023 2006-03-13 BIENNIAL STATEMENT 2006-02-01
040218002565 2004-02-18 BIENNIAL STATEMENT 2004-02-01
020318002692 2002-03-18 BIENNIAL STATEMENT 2002-02-01
980305002253 1998-03-05 BIENNIAL STATEMENT 1998-02-01
940511002242 1994-05-11 BIENNIAL STATEMENT 1994-02-01
B326243-3 1986-02-25 CERTIFICATE OF INCORPORATION 1986-02-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3854937206 2020-04-27 0235 PPP 54360 Main Road, SOUTHOLD, NY, 11971-4627
Loan Status Date 2021-05-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13028.5
Loan Approval Amount (current) 13028.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120823
Servicing Lender Name Shoreham Bank
Servicing Lender Address One Shoreham Way, Warwick, RI, 02886-1781
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SOUTHOLD, SUFFOLK, NY, 11971-4627
Project Congressional District NY-01
Number of Employees 2
NAICS code 811111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 120823
Originating Lender Name Shoreham Bank
Originating Lender Address Warwick, RI
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 13132.73
Forgiveness Paid Date 2021-02-25
5441878601 2021-03-20 0235 PPS 54360 Route 25, Southold, NY, 11971-4627
Loan Status Date 2021-10-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13028.5
Loan Approval Amount (current) 13028.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120823
Servicing Lender Name Shoreham Bank
Servicing Lender Address One Shoreham Way, Warwick, RI, 02886-1781
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Southold, SUFFOLK, NY, 11971-4627
Project Congressional District NY-01
Number of Employees 2
NAICS code 811111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 120823
Originating Lender Name Shoreham Bank
Originating Lender Address Warwick, RI
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 13087.75
Forgiveness Paid Date 2021-09-14

Date of last update: 16 Mar 2025

Sources: New York Secretary of State