Search icon

SELECT AUTO ELECTRIC LTD.

Company Details

Name: SELECT AUTO ELECTRIC LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Sep 1991 (34 years ago)
Entity Number: 1576726
ZIP code: 11436
County: Queens
Place of Formation: New York
Address: 140-11 ROCKAWAY BOULEVARD, OZONE PARK, NY, United States, 11436
Principal Address: 140-11 ROCKAWAY BOULEVARD, SOUTH OZONE PARK, NY, United States, 11436

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MOHAMED HANIFF Chief Executive Officer 140-11 ROCKAWAY BLVD., SOUTH OZONE PARK, NY, United States, 11436

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 140-11 ROCKAWAY BOULEVARD, OZONE PARK, NY, United States, 11436

History

Start date End date Type Value
1993-05-10 1999-11-18 Address 140-11 ROCKAWAY BOULEVARD, SOUTH OZONE PARK, NY, 11436, USA (Type of address: Chief Executive Officer)
1991-09-20 1997-09-24 Address 140-11 ROCKAWAY BOULEVARD, OZONE PARK, NY, 11436, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110919003017 2011-09-19 BIENNIAL STATEMENT 2011-09-01
090923002698 2009-09-23 BIENNIAL STATEMENT 2009-09-01
070830003289 2007-08-30 BIENNIAL STATEMENT 2007-09-01
051109002636 2005-11-09 BIENNIAL STATEMENT 2005-09-01
030910002773 2003-09-10 BIENNIAL STATEMENT 2003-09-01
010914002370 2001-09-14 BIENNIAL STATEMENT 2001-09-01
991118002444 1999-11-18 BIENNIAL STATEMENT 1999-09-01
970924002114 1997-09-24 BIENNIAL STATEMENT 1997-09-01
931026003674 1993-10-26 BIENNIAL STATEMENT 1993-09-01
930510002273 1993-05-10 BIENNIAL STATEMENT 1992-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5964498506 2021-03-02 0202 PPS 14011 Rockaway Blvd, South Ozone Park, NY, 11436-1427
Loan Status Date 2021-12-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28737
Loan Approval Amount (current) 28737
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address South Ozone Park, QUEENS, NY, 11436-1427
Project Congressional District NY-05
Number of Employees 5
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 28935.4
Forgiveness Paid Date 2021-11-10
3413967405 2020-05-07 0202 PPP 140-11 Rockaway Boulevard, SOUTH OZONE PARK, NY, 11436
Loan Status Date 2021-02-26
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28855
Loan Approval Amount (current) 28855
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address SOUTH OZONE PARK, QUEENS, NY, 11436-0001
Project Congressional District NY-05
Number of Employees 5
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 29047.89
Forgiveness Paid Date 2021-01-08

Date of last update: 15 Mar 2025

Sources: New York Secretary of State