Search icon

STEVENS AUTO SUPPLY INC.

Company Details

Name: STEVENS AUTO SUPPLY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Feb 1993 (32 years ago)
Entity Number: 1705200
ZIP code: 11520
County: Nassau
Place of Formation: New York
Address: C/O MJ GOLDBERG, 72 GUY LOMBARDO AVE, FREEPORT, NY, United States, 11520
Principal Address: 2779 ELLEN RD, BELLMORE, NY, United States, 11710

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
STEVENS AUTO SUPPLY INC. DOS Process Agent C/O MJ GOLDBERG, 72 GUY LOMBARDO AVE, FREEPORT, NY, United States, 11520

Chief Executive Officer

Name Role Address
STEVEN O EPSTEIN Chief Executive Officer 2779 ELLEN RD, BELLMORE, NY, United States, 11710

History

Start date End date Type Value
1999-02-23 2015-03-24 Address 2779 ELLEN RD, BELLMORE, NY, 11710, 5214, USA (Type of address: Service of Process)
1994-04-21 1999-02-23 Address 937 PENINSULA BOULEVARD, WOODMERE, NY, 11598, USA (Type of address: Chief Executive Officer)
1994-04-21 1999-02-23 Address 937 PENINSULA BOULEVARD, WOODMERE, NY, 11598, USA (Type of address: Principal Executive Office)
1993-02-24 1999-02-23 Address 937 PENINSULA BOULEVARD, WOODMERE, NY, 11598, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150324006246 2015-03-24 BIENNIAL STATEMENT 2015-02-01
130220006127 2013-02-20 BIENNIAL STATEMENT 2013-02-01
110214003037 2011-02-14 BIENNIAL STATEMENT 2011-02-01
090127002382 2009-01-27 BIENNIAL STATEMENT 2009-02-01
070213002578 2007-02-13 BIENNIAL STATEMENT 2007-02-01
050309002777 2005-03-09 BIENNIAL STATEMENT 2005-02-01
030131002816 2003-01-31 BIENNIAL STATEMENT 2003-02-01
010212002324 2001-02-12 BIENNIAL STATEMENT 2001-02-01
990223002253 1999-02-23 BIENNIAL STATEMENT 1999-02-01
970303002376 1997-03-03 BIENNIAL STATEMENT 1997-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5529657701 2020-05-01 0235 PPP 2 RICHMOND RD APT 6T, LIDO BEACH, NY, 11561-4854
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address LIDO BEACH, NASSAU, NY, 11561-4854
Project Congressional District NY-04
Number of Employees 1
NAICS code 423990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21010.51
Forgiveness Paid Date 2021-03-10
5785758506 2021-03-01 0235 PPS 2 Richmond Rd Apt 6T, Lido Beach, NY, 11561-4854
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lido Beach, NASSAU, NY, 11561-4854
Project Congressional District NY-04
Number of Employees 1
NAICS code 561499
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20928.46
Forgiveness Paid Date 2021-08-18

Date of last update: 15 Mar 2025

Sources: New York Secretary of State