Search icon

WHEELS AUTO INC.

Company Details

Name: WHEELS AUTO INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Oct 1989 (36 years ago)
Entity Number: 1392579
ZIP code: 11720
County: Suffolk
Place of Formation: New York
Address: 2267 MIDDLE COUNTRY ROAD, CENTEREACH, NY, United States, 11720

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WHEELS AUTO INC. DOS Process Agent 2267 MIDDLE COUNTRY ROAD, CENTEREACH, NY, United States, 11720

Chief Executive Officer

Name Role Address
ROBERT ANELLO Chief Executive Officer 2267 MIDDLE COUNTRY RD, CENTEREACH, NY, United States, 11720

History

Start date End date Type Value
1993-11-05 2021-01-19 Address 2267 MIDDLE COUNTRY ROAD, CENTEREACH, NY, 11720, USA (Type of address: Service of Process)
1992-11-13 2001-10-15 Address 69 PARK ST, CENTEREACH, NY, 11720, USA (Type of address: Chief Executive Officer)
1992-11-13 1993-11-05 Address 2267 MIDDLE COUNTRY RD, CENTEREACH, NY, 11720, USA (Type of address: Principal Executive Office)
1992-11-13 1993-11-05 Address 2267 MIDDLE COUNTRY RD, CENTEREACH, NY, 11720, USA (Type of address: Service of Process)
1989-10-12 1992-11-13 Address 2267 MIDDLE COUNTRY ROAD, CENTEREACH, NY, 11720, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210119060308 2021-01-19 BIENNIAL STATEMENT 2019-10-01
190111060465 2019-01-11 BIENNIAL STATEMENT 2017-10-01
161229006264 2016-12-29 BIENNIAL STATEMENT 2015-10-01
131023006186 2013-10-23 BIENNIAL STATEMENT 2013-10-01
111102003194 2011-11-02 BIENNIAL STATEMENT 2011-10-01

USAspending Awards / Financial Assistance

Date:
2021-03-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
66075.00
Total Face Value Of Loan:
66075.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
58845.00
Total Face Value Of Loan:
58845.00

Paycheck Protection Program

Date Approved:
2021-03-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
66075
Current Approval Amount:
66075
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
66516.71
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
58845
Current Approval Amount:
58845
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
59216.82

Date of last update: 16 Mar 2025

Sources: New York Secretary of State