Search icon

SUN BUICK GMC, INC.

Company Details

Name: SUN BUICK GMC, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 20 Mar 1986 (39 years ago)
Entity Number: 1067146
ZIP code: 11793
County: Nassau
Place of Formation: Delaware
Principal Address: 3333 SUNRISE HIGHWAY, WANTAGH, NY, United States, 11793
Address: 3333 SUNRISE HWY, PO BOX 2200, WANTAGH, NY, United States, 11793

Chief Executive Officer

Name Role Address
PATRICK R. CASSINO Chief Executive Officer 3333 SUNRISE HIGHWAY, WANTAGH, NY, United States, 11793

DOS Process Agent

Name Role Address
PATRICK R CASSINO DOS Process Agent 3333 SUNRISE HWY, PO BOX 2200, WANTAGH, NY, United States, 11793

Form 5500 Series

Employer Identification Number (EIN):
112795951
Plan Year:
2023
Number Of Participants:
55
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
44
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
52
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
53
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
53
Sponsors Telephone Number:

History

Start date End date Type Value
1998-03-13 2000-03-15 Address 201 SOUTHGATE CRESCT, MASSAPEQUA PARK, NY, 11762, USA (Type of address: Chief Executive Officer)
1998-03-13 2000-03-15 Address PO BOX 2200, 3333 SUNRISE HWY, WANTAGH, NY, 11793, 0130, USA (Type of address: Principal Executive Office)
1994-04-07 1998-03-13 Address 3333 SUNRISE HIGHWAY, WANTAGH, NY, 11793, USA (Type of address: Service of Process)
1994-01-12 2012-04-20 Name SUN PONTIAC-GMC TRUCK, INC.
1993-07-19 1998-03-13 Address PO BOX 2200, 3333 SUNRISE HIGHWAY, WANTAGH, NY, 11793, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
120420000623 2012-04-20 CERTIFICATE OF AMENDMENT 2012-04-20
120417002940 2012-04-17 BIENNIAL STATEMENT 2012-03-01
100324003402 2010-03-24 BIENNIAL STATEMENT 2010-03-01
080317002027 2008-03-17 BIENNIAL STATEMENT 2008-03-01
060321003140 2006-03-21 BIENNIAL STATEMENT 2006-03-01

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
540725.00
Total Face Value Of Loan:
540725.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
540725
Current Approval Amount:
540725
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
546392.1

Date of last update: 16 Mar 2025

Sources: New York Secretary of State