Search icon

SOUTH SIDE AUTO SERVICE, INC.

Company Details

Name: SOUTH SIDE AUTO SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Sep 1994 (31 years ago)
Entity Number: 1854658
ZIP code: 10303
County: Richmond
Place of Formation: New York
Address: 2311B FOREST AVE., STATEN ISLAND, NY, United States, 10303
Principal Address: 2311B FOREST AVE, STATEN ISLAND, NY, United States, 10303

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PAUL FIOREROSSO Chief Executive Officer 2311B FOREST AVE, STATEN ISLAND, NY, United States, 10303

DOS Process Agent

Name Role Address
SOUTH SIDE AUTO SERVICE, INC. DOS Process Agent 2311B FOREST AVE., STATEN ISLAND, NY, United States, 10303

History

Start date End date Type Value
2024-09-01 2024-09-01 Address 2311B FOREST AVE, STATEN ISLAND, NY, 10303, USA (Type of address: Chief Executive Officer)
2020-09-16 2024-09-01 Address 2311B FOREST AVE., STATEN ISLAND, NY, 10303, USA (Type of address: Service of Process)
2000-09-01 2024-09-01 Address 2311B FOREST AVE, STATEN ISLAND, NY, 10303, USA (Type of address: Chief Executive Officer)
1996-09-09 2000-09-01 Address 28 NADAL, STATEN ISLAND, NY, 10314, USA (Type of address: Principal Executive Office)
1996-09-09 2000-09-01 Address 28 NADAL, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer)
1994-09-26 2024-09-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1994-09-26 2020-09-16 Address 2311B FOREST AVE., STATEN ISLAND, NY, 10303, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240901034466 2024-09-01 BIENNIAL STATEMENT 2024-09-01
220902001379 2022-09-02 BIENNIAL STATEMENT 2022-09-01
200916060399 2020-09-16 BIENNIAL STATEMENT 2020-09-01
180904008299 2018-09-04 BIENNIAL STATEMENT 2018-09-01
160901006489 2016-09-01 BIENNIAL STATEMENT 2016-09-01
140917006362 2014-09-17 BIENNIAL STATEMENT 2014-09-01
100917002559 2010-09-17 BIENNIAL STATEMENT 2010-09-01
080827002511 2008-08-27 BIENNIAL STATEMENT 2008-09-01
060831002190 2006-08-31 BIENNIAL STATEMENT 2006-09-01
041007002264 2004-10-07 BIENNIAL STATEMENT 2004-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2099357308 2020-04-29 0202 PPP 2311 Forest Avenue, Staten Island, NY, 10303
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24050
Loan Approval Amount (current) 24050
Undisbursed Amount 0
Franchise Name -
Lender Location ID 84894
Servicing Lender Name Santander Bank, National Association
Servicing Lender Address 824 N Market St, Ste 100, WILMINGTON, DE, 19801-4937
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10303-0001
Project Congressional District NY-11
Number of Employees 4
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 84894
Originating Lender Name Santander Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24244.38
Forgiveness Paid Date 2021-02-25

Date of last update: 15 Mar 2025

Sources: New York Secretary of State