Search icon

SAL'S AUTO SERVICE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SAL'S AUTO SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jun 1992 (33 years ago)
Entity Number: 1646717
ZIP code: 10583
County: Westchester
Place of Formation: New York
Address: 130 SUMMERFIELD ST., SCARSDALE, NY, United States, 10583

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH M CERMELLE Chief Executive Officer 130 SUMMERFIELD ST., SCARSDALE, NY, United States, 10583

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 130 SUMMERFIELD ST., SCARSDALE, NY, United States, 10583

Unique Entity ID

CAGE Code:
7QUS3
UEI Expiration Date:
2020-09-09

Business Information

Activation Date:
2019-09-10
Initial Registration Date:
2016-10-20

Commercial and government entity program

CAGE number:
7QUS3
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-09-11
CAGE Expiration:
2024-09-10

Contact Information

POC:
JOSEPH CERMELE

Form 5500 Series

Employer Identification Number (EIN):
133673116
Plan Year:
2024
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
1998-07-24 2008-06-06 Address 130 SUMMERFIELD ST., SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)
1998-07-24 2008-06-06 Address 130 SUMMERFIELD ST., SCARSDALE, NY, 10583, USA (Type of address: Principal Executive Office)
1998-07-24 2008-06-06 Address 130 SUMMERFIELD ST., SCARSDALE, NY, 10583, USA (Type of address: Service of Process)
1992-06-24 1998-07-24 Address 130 SUMMERFIELD ST., SCARSDALE, NY, 10583, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080606002578 2008-06-06 BIENNIAL STATEMENT 2008-06-01
060524002070 2006-05-24 BIENNIAL STATEMENT 2006-06-01
020605002539 2002-06-05 BIENNIAL STATEMENT 2002-06-01
000623002383 2000-06-23 BIENNIAL STATEMENT 2000-06-01
980724002407 1998-07-24 BIENNIAL STATEMENT 1998-06-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
215000.00
Total Face Value Of Loan:
215000.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$215,000
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$215,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$217,733.25
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $159,500
Healthcare: $55500

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State