Search icon

SOUTH SHORE MOTORS CORP.

Company Details

Name: SOUTH SHORE MOTORS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Feb 1957 (68 years ago)
Entity Number: 163705
ZIP code: 11782
County: Suffolk
Place of Formation: New York
Address: 5686 SUNRISE HIGHWAY, SAYVILLE, NY, United States, 11782

Shares Details

Shares issued 1000

Share Par Value 500

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5686 SUNRISE HIGHWAY, SAYVILLE, NY, United States, 11782

Chief Executive Officer

Name Role Address
NEIL J SPARE JR. Chief Executive Officer 9 PURITAN RD, SAYVILLE, NY, United States, 11782

History

Start date End date Type Value
2023-08-23 2023-08-23 Address 9 PURITAN RD, SAYVILLE, NY, 11782, USA (Type of address: Chief Executive Officer)
2021-08-12 2023-08-23 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2018-12-31 2021-08-12 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
1997-02-14 2023-08-23 Address 9 PURITAN RD, SAYVILLE, NY, 11782, USA (Type of address: Chief Executive Officer)
1994-03-14 1997-02-14 Address 9 PURITAN ROAD, SAYVILLE, NY, 11782, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230823001898 2023-08-23 BIENNIAL STATEMENT 2023-02-01
210812001203 2021-08-12 BIENNIAL STATEMENT 2021-08-12
181231000272 2018-12-31 CERTIFICATE OF AMENDMENT 2018-12-31
110301002681 2011-03-01 BIENNIAL STATEMENT 2011-02-01
090126002851 2009-01-26 BIENNIAL STATEMENT 2009-02-01

USAspending Awards / Financial Assistance

Date:
2021-02-11
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:
1642880.00
Total Face Value Of Loan:
1642880.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1984-11-05
Type:
Complaint
Address:
5686 SUNRISE HIGHWAY, SAYVILLE, NY, 11782
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1976-06-10
Type:
Planned
Address:
56-86 SUNRISE HIGHWAY, Sayville, NY, 11782
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2021-02-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1642880
Current Approval Amount:
1642880
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
1658948.72

Court Cases

Court Case Summary

Filing Date:
2008-09-22
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
TORRES
Party Role:
Plaintiff
Party Name:
SOUTH SHORE MOTORS CORP.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State