Search icon

FRANK SIENA'S AUTO SALES, INC.

Company Details

Name: FRANK SIENA'S AUTO SALES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jan 1989 (36 years ago)
Entity Number: 1326831
ZIP code: 10958
County: Orange
Place of Formation: New York
Address: 4922 RTE 17M, PO BOX 918, NEW HAMPTON, NY, United States, 10958
Principal Address: 4922 RTE 17M, NEW HAMPTON, NY, United States, 10958

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4922 RTE 17M, PO BOX 918, NEW HAMPTON, NY, United States, 10958

Chief Executive Officer

Name Role Address
FRANK SIENA Chief Executive Officer 952 ROUTE 17M, MIDDLETOWN, NY, United States, 10940

History

Start date End date Type Value
1994-01-19 2008-12-31 Address 390 NORTH STREET, MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process)
1993-02-03 1997-03-10 Address RD BOX 663, MIDDLETOWN, NY, 10940, USA (Type of address: Chief Executive Officer)
1993-02-03 2008-12-31 Address 390 NORTH STREET, MIDDLETOWN, NY, 10940, USA (Type of address: Principal Executive Office)
1989-01-03 1994-01-19 Address 390 NORTH STREET, MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130118006073 2013-01-18 BIENNIAL STATEMENT 2013-01-01
110124002566 2011-01-24 BIENNIAL STATEMENT 2011-01-01
081231002930 2008-12-31 BIENNIAL STATEMENT 2009-01-01
070109002266 2007-01-09 BIENNIAL STATEMENT 2007-01-01
050207002104 2005-02-07 BIENNIAL STATEMENT 2005-01-01
030110002036 2003-01-10 BIENNIAL STATEMENT 2003-01-01
010118002618 2001-01-18 BIENNIAL STATEMENT 2001-01-01
990115002227 1999-01-15 BIENNIAL STATEMENT 1999-01-01
970310002034 1997-03-10 BIENNIAL STATEMENT 1997-01-01
940119002264 1994-01-19 BIENNIAL STATEMENT 1994-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8781579002 2021-05-28 0202 PPS 4922 Route 17M, New Hampton, NY, 10958-4818
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 182640
Loan Approval Amount (current) 182640
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Hampton, ORANGE, NY, 10958-4818
Project Congressional District NY-18
Number of Employees 15
NAICS code 441120
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 185542.22
Forgiveness Paid Date 2023-01-05

Date of last update: 16 Mar 2025

Sources: New York Secretary of State