Search icon

FOUR STAR AUTOMOTIVE OF ROCKLAND, INC.

Company Details

Name: FOUR STAR AUTOMOTIVE OF ROCKLAND, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Mar 1989 (36 years ago)
Date of dissolution: 07 Nov 2023
Entity Number: 1339467
ZIP code: 10982
County: Rockland
Place of Formation: New York
Address: 293 ROUTE 59, PO BOX 943, TALLMAN, NY, United States, 10982
Principal Address: 293 ROUTE 59, TALLMAN, NY, United States, 10982

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 293 ROUTE 59, PO BOX 943, TALLMAN, NY, United States, 10982

Chief Executive Officer

Name Role Address
EPHRAIM DAVIDOWICZ Chief Executive Officer 200 NEW HEMPSTEAD ROAD, NEW CITY, NY, United States, 10956

History

Start date End date Type Value
2023-11-07 2023-11-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-09-14 2023-11-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1997-04-18 2023-11-16 Address 293 ROUTE 59, PO BOX 943, TALLMAN, NY, 10982, USA (Type of address: Service of Process)
1994-04-12 1997-04-18 Address 74 B ROUTE 59, MONSEY, NY, 10952, USA (Type of address: Service of Process)
1993-04-23 1997-04-18 Address 74B ROUTE 59, MONSEY, NY, 10952, USA (Type of address: Principal Executive Office)
1993-04-23 2023-11-16 Address 200 NEW HEMPSTEAD ROAD, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer)
1989-03-30 1994-04-12 Address 74 B ROUTE 59, MONSEY, NY, 10952, USA (Type of address: Service of Process)
1989-03-30 2022-09-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231116002047 2023-11-07 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-11-07
210319060434 2021-03-19 BIENNIAL STATEMENT 2021-03-01
190308060558 2019-03-08 BIENNIAL STATEMENT 2019-03-01
170314006099 2017-03-14 BIENNIAL STATEMENT 2017-03-01
150312006013 2015-03-12 BIENNIAL STATEMENT 2015-03-01
130328006013 2013-03-28 BIENNIAL STATEMENT 2013-03-01
110505002978 2011-05-05 BIENNIAL STATEMENT 2011-03-01
090317002029 2009-03-17 BIENNIAL STATEMENT 2009-03-01
070402002877 2007-04-02 BIENNIAL STATEMENT 2007-03-01
050503002531 2005-05-03 BIENNIAL STATEMENT 2005-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6144208303 2021-01-26 0202 PPS 293 RT 59, TALLMAN, NY, 10982
Loan Status Date 2022-03-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28770
Loan Approval Amount (current) 28770
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TALLMAN, ROCKLAND, NY, 10982
Project Congressional District NY-17
Number of Employees 2
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29061.64
Forgiveness Paid Date 2022-02-08
8095957006 2020-04-08 0202 PPP 293 RTE. 59, TALLMAN, NY, 10982-0943
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34700
Loan Approval Amount (current) 34700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TALLMAN, ROCKLAND, NY, 10982-0943
Project Congressional District NY-17
Number of Employees 2
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 34993.76
Forgiveness Paid Date 2021-03-03

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1859489 Intrastate Non-Hazmat 2014-09-16 55838 2014 1 3 Private(Property)
Legal Name FOUR STAR AUTOMOTIVE OF ROCKLAND INC
DBA Name FOUR STAR AUTOMOTIVE
Physical Address 293 ROUTE 59, TALLMAN, NY, 10982, US
Mailing Address PO BOX 943, TALLMAN, NY, 10982, US
Phone (845) 369-7117
Fax (845) 369-0692
E-mail DAVEDFOURSTAR@OPTONLINE.NET

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 16 Mar 2025

Sources: New York Secretary of State