Search icon

AUTOSTRASSE CAR SALES, INC.

Company Details

Name: AUTOSTRASSE CAR SALES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Sep 1990 (35 years ago)
Entity Number: 1474683
ZIP code: 11746
County: Suffolk
Place of Formation: New York
Address: 271 E JERICHO TPKE, HUNTINGTON STATION, NY, United States, 11746

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HANS W ASSENMACHER DOS Process Agent 271 E JERICHO TPKE, HUNTINGTON STATION, NY, United States, 11746

Chief Executive Officer

Name Role Address
HANS W ASSENMACHER Chief Executive Officer 271 E JERICHO TPKE, HUNTINGTON STATION, NY, United States, 11746

History

Start date End date Type Value
1996-08-30 1998-08-28 Address 271 EAST JERICHO TURNPIKE, HUNTINGTON STATION, NY, 11746, USA (Type of address: Service of Process)
1993-06-17 1998-08-28 Address 142 MAGUA STREET, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
1993-06-17 1998-08-28 Address 271 EAST JERICHO TURNPIKE, HUNTINGTON STATION, NY, 11746, USA (Type of address: Principal Executive Office)
1990-09-13 1996-08-30 Address 271 EAST JERICHO TURNPIKE, HUNTINGTON STATION, NY, 11746, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180905007355 2018-09-05 BIENNIAL STATEMENT 2018-09-01
141002006854 2014-10-02 BIENNIAL STATEMENT 2014-09-01
121009002060 2012-10-09 BIENNIAL STATEMENT 2012-09-01
100920002559 2010-09-20 BIENNIAL STATEMENT 2010-09-01
080828002628 2008-08-28 BIENNIAL STATEMENT 2008-09-01
060818002670 2006-08-18 BIENNIAL STATEMENT 2006-09-01
041014002162 2004-10-14 BIENNIAL STATEMENT 2004-09-01
020815002581 2002-08-15 BIENNIAL STATEMENT 2002-09-01
000831002001 2000-08-31 BIENNIAL STATEMENT 2000-09-01
980828002386 1998-08-28 BIENNIAL STATEMENT 1998-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5020478405 2021-02-07 0235 PPS 271 E Jericho Tpke, Huntington Station, NY, 11746-7335
Loan Status Date 2022-09-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8750
Loan Approval Amount (current) 8750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Huntington Station, SUFFOLK, NY, 11746-7335
Project Congressional District NY-01
Number of Employees 1
NAICS code 441120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8880.05
Forgiveness Paid Date 2022-08-10
2978717708 2020-05-01 0235 PPP 271 E JERICHO TPKE, HUNTINGTON STA, NY, 11746
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8750
Loan Approval Amount (current) 8750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HUNTINGTON STA, SUFFOLK, NY, 11746-0001
Project Congressional District NY-01
Number of Employees 1
NAICS code 441310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8833.37
Forgiveness Paid Date 2021-04-19

Date of last update: 15 Mar 2025

Sources: New York Secretary of State