Search icon

STATEWIDE AUTO AUCTION INC.

Company Details

Name: STATEWIDE AUTO AUCTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Oct 1989 (35 years ago)
Entity Number: 1391438
ZIP code: 11722
County: Suffolk
Place of Formation: New York
Principal Address: 39 WINDSOR PLACE, CENTRAL ISLIP, NY, United States, 11722
Address: 39 WINDSOR PLACE, CENTRAL PLACE, NY, United States, 11722

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 39 WINDSOR PLACE, CENTRAL PLACE, NY, United States, 11722

Chief Executive Officer

Name Role Address
THOMAS A. QUALLIOTINE Chief Executive Officer 379 SNEDECOR AVE, WEST ISLIP, NY, United States, 11795

History

Start date End date Type Value
2023-11-15 2024-09-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1993-10-14 2013-10-24 Address 155 TERMINAL DRIVE, PLAINVIEW, NY, 11803, USA (Type of address: Principal Executive Office)
1993-10-14 2013-09-13 Address 155 TERMINAL DRIVE, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)
1992-10-29 1993-10-14 Address 155 TERMINAL DRIVE, PLAINVIEW, NY, 11803, USA (Type of address: Principal Executive Office)
1989-10-18 2023-11-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1989-10-18 1993-10-14 Address 155 TERMINAL DRIVE, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191007060265 2019-10-07 BIENNIAL STATEMENT 2019-10-01
171003007237 2017-10-03 BIENNIAL STATEMENT 2017-10-01
151002006404 2015-10-02 BIENNIAL STATEMENT 2015-10-01
131024006294 2013-10-24 BIENNIAL STATEMENT 2013-10-01
130913001029 2013-09-13 CERTIFICATE OF CHANGE 2013-09-13
111104002910 2011-11-04 BIENNIAL STATEMENT 2011-10-01
091006002845 2009-10-06 BIENNIAL STATEMENT 2009-10-01
071011002175 2007-10-11 BIENNIAL STATEMENT 2007-10-01
051129002967 2005-11-29 BIENNIAL STATEMENT 2005-10-01
031006002744 2003-10-06 BIENNIAL STATEMENT 2003-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4557608304 2021-01-23 0235 PPS 39 Windsor Pl, Central Islip, NY, 11722-3301
Loan Status Date 2022-06-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 81947.5
Loan Approval Amount (current) 81947.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Central Islip, SUFFOLK, NY, 11722-3301
Project Congressional District NY-02
Number of Employees 6
NAICS code 423110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 82975.27
Forgiveness Paid Date 2022-05-10
5582677205 2020-04-27 0235 PPP 39 WINDSOR PLACE, CENTRAL ISLIP, NY, 11722
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 81947
Loan Approval Amount (current) 81947
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address CENTRAL ISLIP, SUFFOLK, NY, 11722-0001
Project Congressional District NY-02
Number of Employees 6
NAICS code 423110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 82486.48
Forgiveness Paid Date 2020-12-23

Date of last update: 26 Feb 2025

Sources: New York Secretary of State