Search icon

SEAFORD AUTO REPAIR, INC.

Company Details

Name: SEAFORD AUTO REPAIR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Feb 1987 (38 years ago)
Date of dissolution: 14 May 2022
Entity Number: 1145194
ZIP code: 11758
County: Nassau
Place of Formation: New York
Address: 119 NORTH CEDAR STREET, NORTH MASSAPEQUA, NY, United States, 11758

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 119 NORTH CEDAR STREET, NORTH MASSAPEQUA, NY, United States, 11758

Chief Executive Officer

Name Role Address
FRANK IOVINO Chief Executive Officer 119 NORTH CEDAR STREET, NORTH MASSAPEQUA, NY, United States, 11758

History

Start date End date Type Value
2022-10-08 2022-10-08 Address HICKSVILLE ROAD & DUFF PLACE, SEAFORD, NY, 11783, USA (Type of address: Chief Executive Officer)
2022-10-08 2022-10-08 Address 119 NORTH CEDAR STREET, NORTH MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer)
2001-07-23 2022-10-08 Address HICKSVILLE ROAD & DUFF PLACE, SEAFORD, NY, 11783, USA (Type of address: Service of Process)
1994-03-14 2022-10-08 Address HICKSVILLE ROAD & DUFF PLACE, SEAFORD, NY, 11783, USA (Type of address: Chief Executive Officer)
1987-02-17 2022-05-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
221008000849 2022-05-14 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-05-14
220428003406 2022-04-28 BIENNIAL STATEMENT 2021-02-01
130301002583 2013-03-01 BIENNIAL STATEMENT 2013-02-01
110215002645 2011-02-15 BIENNIAL STATEMENT 2011-02-01
090202003144 2009-02-02 BIENNIAL STATEMENT 2009-02-01

USAspending Awards / Financial Assistance

Date:
2020-06-23
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:
4833.00
Total Face Value Of Loan:
4833.00
Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
25000.00
Total Face Value Of Loan:
25000.00

Paycheck Protection Program

Date Approved:
2020-06-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4833
Current Approval Amount:
4833
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
4879.08

Date of last update: 16 Mar 2025

Sources: New York Secretary of State