Search icon

AMERICUS AUTO WRECKERS INC.

Company Details

Name: AMERICUS AUTO WRECKERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jul 1986 (39 years ago)
Entity Number: 1099563
ZIP code: 11772
County: Suffolk
Place of Formation: New York
Address: 1383 MONTAUK HWY., E. PATCHOGUE, NY, United States, 11772

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1383 MONTAUK HWY., E. PATCHOGUE, NY, United States, 11772

Chief Executive Officer

Name Role Address
SAM W. CESTARO Chief Executive Officer 1383 MOUTAUK HIGHWAY, EAST PATCHOGUE, NY, United States, 11772

History

Start date End date Type Value
1996-07-29 2008-08-08 Address 1383 MONTAUK HWY., E. PATCHOGUE, NY, 11772, 5312, USA (Type of address: Principal Executive Office)
1993-04-26 1996-07-29 Address 1383 MONTAUK HIGHWAY, EAST PATCHOGUE, NY, 11772, 5312, USA (Type of address: Chief Executive Officer)
1993-04-26 1996-07-29 Address 2 CAPRI COURT, WEST ISLIP, NY, 11795, USA (Type of address: Principal Executive Office)
1986-07-22 1996-07-29 Address P.O. BOX 146P, BAY SHORE, NY, 11706, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160707006143 2016-07-07 BIENNIAL STATEMENT 2016-07-01
140717006061 2014-07-17 BIENNIAL STATEMENT 2014-07-01
120806002239 2012-08-06 BIENNIAL STATEMENT 2012-07-01
100720002508 2010-07-20 BIENNIAL STATEMENT 2010-07-01
080808002775 2008-08-08 BIENNIAL STATEMENT 2008-07-01
060620002678 2006-06-20 BIENNIAL STATEMENT 2006-07-01
040804002777 2004-08-04 BIENNIAL STATEMENT 2004-07-01
020702002395 2002-07-02 BIENNIAL STATEMENT 2002-07-01
000719002269 2000-07-19 BIENNIAL STATEMENT 2000-07-01
980724002383 1998-07-24 BIENNIAL STATEMENT 1998-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9512477207 2020-04-28 0235 PPP 1383 Montauk Highway, East Patchogue, NY, 11772
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38000
Loan Approval Amount (current) 38000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address East Patchogue, SUFFOLK, NY, 11772-0001
Project Congressional District NY-02
Number of Employees 7
NAICS code 423110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 38435.94
Forgiveness Paid Date 2021-06-29

Date of last update: 16 Mar 2025

Sources: New York Secretary of State