Search icon

AUTO SPORT SALES CORP.

Company claim

Is this your business?

Get access!

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)

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

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
29457.00
Total Face Value Of Loan:
29457.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$29,457
Date Approved:
2020-05-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$29,457
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$29,791.12
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $29,457

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State