Search icon

RIVERHEAD AUTOMOTIVE SERVICE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: RIVERHEAD AUTOMOTIVE SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jun 1990 (35 years ago)
Entity Number: 1454580
ZIP code: 11901
County: Suffolk
Place of Formation: New York
Address: 32 MAIN ROD, RIVERHEAD, NY, United States, 11901
Principal Address: MICHAEL A IRELAND, 32 MAIN ROAD, RIVERHEAD, NY, United States, 11901

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 32 MAIN ROD, RIVERHEAD, NY, United States, 11901

Chief Executive Officer

Name Role Address
MICHAEL A IRELAND Chief Executive Officer 1575 LAURELWOOD DRIVE, LAUREL, NY, United States, 11948

History

Start date End date Type Value
2000-06-06 2002-05-29 Address 32 MAIN ROAD, RIVERHEAD, NY, 11901, USA (Type of address: Chief Executive Officer)
2000-06-06 2002-05-29 Address MICHAEL A. IRELAND, 84 SHADE TREE LANE, RIVERHEAD, NY, 11901, USA (Type of address: Service of Process)
1998-06-08 2000-06-06 Address C/O DOCTERS PATH AND RTE 58, RR #1 BOX 558, RIVERHEAD, NY, 11901, USA (Type of address: Principal Executive Office)
1998-06-08 2000-06-06 Address 84 SHADE TREE LANE, RD #2, RIVERHEAD, NY, 11901, USA (Type of address: Service of Process)
1996-06-13 1998-06-08 Address RD#2 888 SHADE TREE LANE, RIVERHEAD, NY, 11901, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140609007222 2014-06-09 BIENNIAL STATEMENT 2014-06-01
120717002247 2012-07-17 BIENNIAL STATEMENT 2012-06-01
080611002208 2008-06-11 BIENNIAL STATEMENT 2008-06-01
060523003170 2006-05-23 BIENNIAL STATEMENT 2006-06-01
040716002975 2004-07-16 BIENNIAL STATEMENT 2004-06-01

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
17062.00
Total Face Value Of Loan:
17062.00
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:
17062.00
Total Face Value Of Loan:
17062.00

Paycheck Protection Program

Date Approved:
2021-02-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
17062
Current Approval Amount:
17062
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
17287.31
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
17062
Current Approval Amount:
17062
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
17158.21

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State