Search icon

OCEANSIDE AUTO CENTER, INC.

Company Details

Name: OCEANSIDE AUTO CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Sep 1992 (33 years ago)
Entity Number: 1663907
ZIP code: 11729
County: Nassau
Place of Formation: New York
Address: 10 BURT DR, DEER PARK, NY, United States, 11729

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 10 BURT DR, DEER PARK, NY, United States, 11729

Chief Executive Officer

Name Role Address
MICHAEL HELLER Chief Executive Officer 10 BURT DR, DEER PARK, NY, United States, 11729

History

Start date End date Type Value
1993-09-24 2010-09-10 Address 3427 LONG BEACH ROAD, OCEANSIDE, NY, 11572, USA (Type of address: Chief Executive Officer)
1993-09-24 2014-07-25 Address 3427 LONG BEACH ROAD, OCEANSIDE, NY, 11572, USA (Type of address: Principal Executive Office)
1992-09-04 2010-09-10 Address 3427 LONG BEACH ROAD, OCEANSIDE, NY, 11572, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141006002069 2014-10-06 BIENNIAL STATEMENT 2014-09-01
140725002090 2014-07-25 BIENNIAL STATEMENT 2012-09-01
100910002403 2010-09-10 BIENNIAL STATEMENT 2010-09-01
061103002493 2006-11-03 BIENNIAL STATEMENT 2006-09-01
041110002189 2004-11-10 BIENNIAL STATEMENT 2004-09-01
020829002038 2002-08-29 BIENNIAL STATEMENT 2002-09-01
000914002266 2000-09-14 BIENNIAL STATEMENT 2000-09-01
980923002127 1998-09-23 BIENNIAL STATEMENT 1998-09-01
960904002231 1996-09-04 BIENNIAL STATEMENT 1996-09-01
930924002611 1993-09-24 BIENNIAL STATEMENT 1993-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3797158610 2021-03-17 0235 PPS 10 Burt Dr, Deer Park, NY, 11729-5702
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 231087
Loan Approval Amount (current) 231087
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 Deer Park, SUFFOLK, NY, 11729-5702
Project Congressional District NY-02
Number of Employees 21
NAICS code 423110
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 233194.39
Forgiveness Paid Date 2022-02-17
9989857004 2020-04-09 0235 PPP 10 Burt Drive 0.0, Deer Park, NY, 11729-5702
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) 190757
Loan Approval Amount (current) 190757
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 Deer Park, SUFFOLK, NY, 11729-5702
Project Congressional District NY-02
Number of Employees 19
NAICS code 423110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 192704.31
Forgiveness Paid Date 2021-04-21

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1304977 Other Contract Actions 2013-09-06 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 863000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 2
Filing Date 2013-09-06
Termination Date 2014-05-12
Section 1332
Sub Section OC
Status Terminated

Parties

Name OCEANSIDE AUTO CENTER, INC.
Role Plaintiff
Name PEARL ASSOCIATES AUTO S,
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State