Search icon

TEE PEE AUTO SALES CORP.

Company Details

Name: TEE PEE AUTO SALES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Apr 1994 (31 years ago)
Entity Number: 1810592
ZIP code: 11590
County: Suffolk
Place of Formation: New York
Address: 5 SWALM ST, WESTBURY, NY, United States, 11590

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS DECILLIS Chief Executive Officer 52 SWALM ST, WESTBURY, NY, United States, 11590

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5 SWALM ST, WESTBURY, NY, United States, 11590

History

Start date End date Type Value
2000-04-21 2014-06-27 Address 80 RUSHMORE ST, WESTBURY, NY, 11590, USA (Type of address: Principal Executive Office)
2000-04-21 2014-06-27 Address 80 RUSHMORE ST, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
2000-04-21 2014-06-27 Address 80 RUSHMORE ST, WESTBURY, NY, 11590, USA (Type of address: Service of Process)
1996-05-24 2000-04-21 Address 29 RUSHMORE ST, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
1996-05-24 2000-04-21 Address 29 RUSHMORE ST, WESTBURY, NY, 11590, USA (Type of address: Service of Process)
1996-05-24 2000-04-21 Address 29 RUSHMORE ST, WESTBURY, NY, 11590, USA (Type of address: Principal Executive Office)
1994-04-08 1996-05-24 Address 732 SMITHTOWN BY-PASS, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220127000381 2022-01-27 BIENNIAL STATEMENT 2022-01-27
140627002204 2014-06-27 BIENNIAL STATEMENT 2014-04-01
121002002154 2012-10-02 BIENNIAL STATEMENT 2012-04-01
100427002150 2010-04-27 BIENNIAL STATEMENT 2010-04-01
080416002134 2008-04-16 BIENNIAL STATEMENT 2008-04-01
060508002559 2006-05-08 BIENNIAL STATEMENT 2006-04-01
040409002869 2004-04-09 BIENNIAL STATEMENT 2004-04-01
020513002211 2002-05-13 BIENNIAL STATEMENT 2002-04-01
000421002238 2000-04-21 BIENNIAL STATEMENT 2000-04-01
960524002563 1996-05-24 BIENNIAL STATEMENT 1996-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8503377009 2020-04-08 0235 PPP 52 Swalm Street, WESTBURY, NY, 11590-4813
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 172000
Loan Approval Amount (current) 172000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WESTBURY, NASSAU, NY, 11590-4813
Project Congressional District NY-03
Number of Employees 16
NAICS code 423830
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 173993.32
Forgiveness Paid Date 2021-06-28

Date of last update: 15 Mar 2025

Sources: New York Secretary of State