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
091015002846 2009-10-15 BIENNIAL STATEMENT 2009-10-01
071102003001 2007-11-02 BIENNIAL STATEMENT 2007-10-01
051212002779 2005-12-12 BIENNIAL STATEMENT 2005-10-01
031009002527 2003-10-09 BIENNIAL STATEMENT 2003-10-01
011015002503 2001-10-15 BIENNIAL STATEMENT 2001-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6367658502 2021-03-03 0235 PPS 2267 Middle Country Rd, Centereach, NY, 11720-3524
Loan Status Date 2021-12-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 66075
Loan Approval Amount (current) 66075
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 Centereach, SUFFOLK, NY, 11720-3524
Project Congressional District NY-01
Number of Employees 7
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 66516.71
Forgiveness Paid Date 2021-11-05
8077447209 2020-04-28 0235 PPP 2267 MIDDLE COUNTRY RD, CENTEREACH, NY, 11720
Loan Status Date 2021-03-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 58845
Loan Approval Amount (current) 58845
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 CENTEREACH, SUFFOLK, NY, 11720-0001
Project Congressional District NY-01
Number of Employees 7
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 59216.82
Forgiveness Paid Date 2021-02-16

Date of last update: 16 Mar 2025

Sources: New York Secretary of State