Search icon

VALLEY STREAM AUTO SALES, INC.

Company Details

Name: VALLEY STREAM AUTO SALES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Sep 1986 (39 years ago)
Entity Number: 1112962
ZIP code: 11580
County: Nassau
Place of Formation: New York
Principal Address: 881 SUNRISE HWY, LYNBROOK, NY, United States, 11563
Address: 700 W. MERRICK RD, VALLEY STREAM, NY, United States, 11580

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
VALLEY STREAM AUTO SALES, INC. DOS Process Agent 700 W. MERRICK RD, VALLEY STREAM, NY, United States, 11580

Chief Executive Officer

Name Role Address
JULIANA SOLLECTO Chief Executive Officer 881 SUNRISE HWY, LYNBROOK, NY, United States, 11563

History

Start date End date Type Value
2024-09-10 2024-09-10 Address 881 SUNRISE HWY, LYNBROOK, NY, 11563, USA (Type of address: Chief Executive Officer)
2022-06-24 2024-09-10 Address 881 SUNRISE HWY, LYNBROOK, NY, 11563, USA (Type of address: Service of Process)
2022-06-24 2024-09-10 Address 881 SUNRISE HWY, LYNBROOK, NY, 11563, USA (Type of address: Chief Executive Officer)
2022-06-21 2024-09-10 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2022-05-20 2022-06-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-09-01 2022-06-24 Address 881 SUNRISE HWY, LYNBROOK, NY, 11563, USA (Type of address: Service of Process)
2016-09-16 2022-06-24 Address 881 SUNRISE HWY, LYNBROOK, NY, 11563, USA (Type of address: Chief Executive Officer)
2016-09-16 2020-09-01 Address 881 SUNRISE HWY, LYNBROOK, NY, 11563, USA (Type of address: Service of Process)
2012-09-18 2016-09-16 Address 444-450 W MERRICK RD, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer)
2010-09-01 2012-09-18 Address 444-450 W MERRICK RD, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240910002839 2024-09-10 BIENNIAL STATEMENT 2024-09-10
220915000384 2022-09-15 BIENNIAL STATEMENT 2022-09-01
220624002216 2022-06-21 CERTIFICATE OF AMENDMENT 2022-06-21
200901060293 2020-09-01 BIENNIAL STATEMENT 2020-09-01
180907006028 2018-09-07 BIENNIAL STATEMENT 2018-09-01
160916006230 2016-09-16 BIENNIAL STATEMENT 2016-09-01
141017006152 2014-10-17 BIENNIAL STATEMENT 2014-09-01
120918002179 2012-09-18 BIENNIAL STATEMENT 2012-09-01
100901002183 2010-09-01 BIENNIAL STATEMENT 2010-09-01
060914002624 2006-09-14 BIENNIAL STATEMENT 2006-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7022277302 2020-04-30 0235 PPP 881 Sunrise HWY, LYNBROOK, NY, 11563
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 552025
Loan Approval Amount (current) 552025
Undisbursed Amount 0
Franchise Name Acura Automobile Division - Dealer Sales and Service Agreement
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 Unanswered
Project Address LYNBROOK, NASSAU, NY, 11563-0001
Project Congressional District NY-04
Number of Employees 51
NAICS code 441110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 558111.08
Forgiveness Paid Date 2021-06-10

Date of last update: 16 Mar 2025

Sources: New York Secretary of State