Search icon

AUTO SPORT SALES CORP.

Company Details

Name: AUTO SPORT SALES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Apr 1993 (32 years ago)
Entity Number: 1720973
ZIP code: 11746
County: Nassau
Place of Formation: New York
Address: 203 WEST HILLS ROAD, HUNTINGTON STATION, NY, United States, 11746

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TOMAS PAPADOPOULOS Chief Executive Officer 203 WEST HILLS ROAD, HUNTINGTON STATION, NY, United States, 11746

DOS Process Agent

Name Role Address
AUTO SPORT SALES CORP. DOS Process Agent 203 WEST HILLS ROAD, HUNTINGTON STATION, NY, United States, 11746

History

Start date End date Type Value
2019-08-27 2021-04-22 Address 203 WEST HILLS ROAD, HUNTINGTON STATION, NY, 11748, USA (Type of address: Chief Executive Officer)
2019-08-27 2021-04-22 Address 203 WEST HILLS ROAD, HUNTINGTON STATION, NY, 11748, USA (Type of address: Service of Process)
2003-04-07 2019-08-27 Address 332 SAGAMORE AVE., MINEOLA, NY, 11501, USA (Type of address: Principal Executive Office)
2003-04-07 2019-08-27 Address 332 SAGAMORE AVE., MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer)
2003-04-07 2019-08-27 Address 332 SAGAMORE AVE, MINEOLA, NY, 11501, USA (Type of address: Service of Process)
1997-05-19 2003-04-07 Address 332 SAGAMORE AVE., MINEOLA, NY, 11501, 1918, USA (Type of address: Service of Process)
1997-05-19 2003-04-07 Address 332 SAGAMORE AVE, MINEOLA, NY, 11501, 1918, USA (Type of address: Principal Executive Office)
1997-05-19 2003-04-07 Address 250 GREENWAY SOUTH, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
1993-04-23 1997-05-19 Address 539 DERBY DRIVE NORTH, OCEANSIDE, NY, 11572, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210422060359 2021-04-22 BIENNIAL STATEMENT 2021-04-01
190827002019 2019-08-27 BIENNIAL STATEMENT 2019-04-01
111020000070 2011-10-20 ANNULMENT OF DISSOLUTION 2011-10-20
DP-1687868 2004-03-31 DISSOLUTION BY PROCLAMATION 2004-03-31
030407002512 2003-04-07 BIENNIAL STATEMENT 2003-04-01
011113002397 2001-11-13 BIENNIAL STATEMENT 2001-04-01
990412002510 1999-04-12 BIENNIAL STATEMENT 1999-04-01
970519002184 1997-05-19 BIENNIAL STATEMENT 1997-04-01
930423000230 1993-04-23 CERTIFICATE OF INCORPORATION 1993-04-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6220307708 2020-05-03 0235 PPP 203 W HILLS RD, HUNTINGTON STATION, NY, 11746-3147
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29457
Loan Approval Amount (current) 29457
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 Y
Business Age Description New Business or 2 years or less
Project Address HUNTINGTON STATION, SUFFOLK, NY, 11746-3147
Project Congressional District NY-01
Number of Employees 2
NAICS code 336111
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 29791.12
Forgiveness Paid Date 2021-06-24

Date of last update: 15 Mar 2025

Sources: New York Secretary of State