Search icon

JOE'S INTERNATIONAL AUTO, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JOE'S INTERNATIONAL AUTO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Apr 1993 (32 years ago)
Entity Number: 1720833
ZIP code: 11758
County: Nassau
Place of Formation: New York
Address: 501 HICKSVILLE RD., MASSAPEQUA, NY, United States, 11758
Principal Address: 501 HICKSVILLE RD, MASSAPEQUA, NY, United States, 11758

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH R PERNA Chief Executive Officer 501 HICKSVILLE RD, MASSAPEQUA, NY, United States, 11758

DOS Process Agent

Name Role Address
JOE'S INTERNATIONAL AUTO, INC. DOS Process Agent 501 HICKSVILLE RD., MASSAPEQUA, NY, United States, 11758

History

Start date End date Type Value
2017-04-07 2019-04-12 Address 501 HICKSVILLE ROAD, MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process)
2007-04-11 2017-04-07 Address 501 HICKSVILLE RD, MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process)
2007-04-11 2009-04-14 Address 501 HICKSVILLE RD, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer)
2007-04-11 2009-04-14 Address 501 HICKSVILLE RD, MASSAPEQUA, NY, 11758, USA (Type of address: Principal Executive Office)
2001-04-25 2007-04-11 Address 501 HICKSVILLE, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
190412060009 2019-04-12 BIENNIAL STATEMENT 2019-04-01
170407006009 2017-04-07 BIENNIAL STATEMENT 2017-04-01
150508006006 2015-05-08 BIENNIAL STATEMENT 2015-04-01
130510006002 2013-05-10 BIENNIAL STATEMENT 2013-04-01
110505002462 2011-05-05 BIENNIAL STATEMENT 2011-04-01

USAspending Awards / Financial Assistance

Date:
2020-04-30
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:
20417.00
Total Face Value Of Loan:
20417.00

Paycheck Protection Program

Date Approved:
2021-02-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20606
Current Approval Amount:
20606
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20743.37
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20417
Current Approval Amount:
20417
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20671.08

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State