Search icon

D & P AUTO SALES, INC.

Company Details

Name: D & P AUTO SALES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Feb 1987 (38 years ago)
Entity Number: 1148219
ZIP code: 11566
County: Nassau
Place of Formation: New York
Address: 18 E SUNRISE HIGHWAY, MERRICK, NY, United States, 11566

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PHIL ASSABI Chief Executive Officer 18 E SUNRISE HIGHWAY, MERRICK, NY, United States, 11566

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 18 E SUNRISE HIGHWAY, MERRICK, NY, United States, 11566

History

Start date End date Type Value
2007-03-14 2009-02-18 Address 1900 BELLMORE AVENUE, BELLMORE, NY, 11710, USA (Type of address: Principal Executive Office)
2007-03-14 2009-02-18 Address 1900 BELLMORE AVENUE, BELLMORE, NY, 11710, USA (Type of address: Chief Executive Officer)
2007-03-14 2009-02-18 Address 1900 BELLMORE AVENUE, BELLMORE, NY, 11710, USA (Type of address: Service of Process)
1994-03-23 2007-03-14 Address 1901 BELLMORE AVENUE, BELLMORE, NY, 11710, USA (Type of address: Chief Executive Officer)
1994-03-23 2007-03-14 Address 1901 BELLMORE AVENUE, BELLMORE, NY, 11710, USA (Type of address: Service of Process)
1994-03-23 2007-03-14 Address 1901 BELLMORE AVENUE, BELLMORE, NY, 11710, USA (Type of address: Principal Executive Office)
1987-02-26 1994-03-23 Address 1901 BELLMORE AVE., BELLMORE, NY, 11710, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180926002011 2018-09-26 BIENNIAL STATEMENT 2017-02-01
110311002245 2011-03-11 BIENNIAL STATEMENT 2011-02-01
090218002117 2009-02-18 BIENNIAL STATEMENT 2009-02-01
070314002493 2007-03-14 BIENNIAL STATEMENT 2007-02-01
050303002740 2005-03-03 BIENNIAL STATEMENT 2005-02-01
030127002524 2003-01-27 BIENNIAL STATEMENT 2003-02-01
010212002360 2001-02-12 BIENNIAL STATEMENT 2001-02-01
990223002575 1999-02-23 BIENNIAL STATEMENT 1999-02-01
970505002227 1997-05-05 BIENNIAL STATEMENT 1997-02-01
940323002759 1994-03-23 BIENNIAL STATEMENT 1994-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7944268705 2021-04-07 0235 PPS 18E SUNRISE HIGHWAY, MERRICK, NY, 11566
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 85697
Loan Approval Amount (current) 85697
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MERRICK, NASSAU, NY, 11566
Project Congressional District NY-04
Number of Employees 9
NAICS code 441120
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 86434.95
Forgiveness Paid Date 2022-02-17

Date of last update: 16 Mar 2025

Sources: New York Secretary of State