Search icon

SPEEDY AUTOMOTIVE DISTRIBUTORS, INC.

Company Details

Name: SPEEDY AUTOMOTIVE DISTRIBUTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jul 1989 (36 years ago)
Entity Number: 1372050
ZIP code: 11552
County: Nassau
Place of Formation: New York
Address: 96 HEMPSTEAD TPKE, WEST HEMPSTEAD, NY, United States, 11552

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RAVINDRA BEHARRY Chief Executive Officer 96 HEMPSTEAD TPKE, WEST HEMPSTEAD, NY, United States, 11552

DOS Process Agent

Name Role Address
RAVINDRA BEHARRY DOS Process Agent 96 HEMPSTEAD TPKE, WEST HEMPSTEAD, NY, United States, 11552

History

Start date End date Type Value
1993-05-04 1999-09-15 Address 112 HEMPSTEAD TURNPIKE, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Chief Executive Officer)
1993-05-04 1999-09-15 Address 4 AZALEA COURT, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Principal Executive Office)
1993-05-04 1999-09-15 Address 4 AZALEA COURT, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Service of Process)
1989-07-27 1993-05-04 Address SIZZLER RESTAURANT, 112 HEMPSTEAD TPKE., WEST HEMPSTEAD, NY, 11552, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110729002567 2011-07-29 BIENNIAL STATEMENT 2011-07-01
070719003032 2007-07-19 BIENNIAL STATEMENT 2007-07-01
050824002209 2005-08-24 BIENNIAL STATEMENT 2005-07-01
010702002429 2001-07-02 BIENNIAL STATEMENT 2001-07-01
990915002418 1999-09-15 BIENNIAL STATEMENT 1999-07-01
970925002100 1997-09-25 BIENNIAL STATEMENT 1997-07-01
000050004964 1993-10-01 BIENNIAL STATEMENT 1993-07-01
930504002205 1993-05-04 BIENNIAL STATEMENT 1992-07-01
C059867-3 1989-09-28 CERTIFICATE OF AMENDMENT 1989-09-28
C037940-3 1989-07-27 CERTIFICATE OF INCORPORATION 1989-07-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3234588606 2021-03-16 0235 PPS 96 Hempstead Tpke, West Hempstead, NY, 11552-2128
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17036
Loan Approval Amount (current) 17036
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address West Hempstead, NASSAU, NY, 11552-2128
Project Congressional District NY-04
Number of Employees 2
NAICS code 423110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17261.73
Forgiveness Paid Date 2022-07-08
5560647304 2020-04-30 0235 PPP 96 HEMPSTEAD TURNPIKE, WEST HEMPSTEAD, NY, 11552
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13250
Loan Approval Amount (current) 13250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WEST HEMPSTEAD, NASSAU, NY, 11552-0001
Project Congressional District NY-04
Number of Employees 2
NAICS code 423120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13428.14
Forgiveness Paid Date 2021-09-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State