Search icon

ROSLYN HEIGHTS AUTO TRANSPORT, INC.

Company Details

Name: ROSLYN HEIGHTS AUTO TRANSPORT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Aug 1991 (34 years ago)
Entity Number: 1567199
ZIP code: 11510
County: Nassau
Place of Formation: New York
Address: 2152 GRAND AVENUE, BALDWIN, NY, United States, 11510

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JEFFEY HALBRIECH ESQ. DOS Process Agent 2152 GRAND AVENUE, BALDWIN, NY, United States, 11510

History

Start date End date Type Value
1991-08-08 2022-02-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
031029000311 2003-10-29 ANNULMENT OF DISSOLUTION 2003-10-29
DP-1291420 1996-06-26 DISSOLUTION BY PROCLAMATION 1996-06-26
910808000027 1991-08-08 CERTIFICATE OF INCORPORATION 1991-08-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5142618005 2020-06-27 0235 PPP 17 Valley Rd, PORT WASHINGTON, NY, 11050-2425
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8442
Loan Approval Amount (current) 8442
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 N
Business Age Description Existing or more than 2 years old
Project Address PORT WASHINGTON, NASSAU, NY, 11050-2425
Project Congressional District NY-03
Number of Employees 1
NAICS code 488999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8534.38
Forgiveness Paid Date 2021-08-09

Date of last update: 15 Mar 2025

Sources: New York Secretary of State