Search icon

LEMON AUTO SALES INC.

Company Details

Name: LEMON AUTO SALES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 May 1995 (30 years ago)
Entity Number: 1924876
ZIP code: 11743
County: Nassau
Place of Formation: New York
Address: 7 SKUNK HOLLOW RD, HUNTINGTON, NY, United States, 11743

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GREGORY MARKOTSIS Chief Executive Officer 7 SKUNK HOLLOW RD, HUNTINGTON, NY, United States, 11743

DOS Process Agent

Name Role Address
LEMON AUTO SALES INC DOS Process Agent 7 SKUNK HOLLOW RD, HUNTINGTON, NY, United States, 11743

History

Start date End date Type Value
2023-05-01 2023-05-01 Address 7 SKUNK HOLLOW RD, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
2020-08-20 2023-05-01 Address 7 SKUNK HOLLOW RD, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)
2020-08-20 2023-05-01 Address 7 SKUNK HOLLOW RD, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
2011-05-18 2020-08-20 Address 7 SKUNK HOLLOW RD, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)
2011-05-18 2020-08-20 Address 506A W OLD COUNTRY RD, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
2003-05-09 2011-05-18 Address 11 IDA AVE, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)
2003-05-09 2011-05-18 Address 11 IDA AVE, HICKSVILLE, NY, 11801, USA (Type of address: Principal Executive Office)
2001-05-14 2011-05-18 Address 11 IDA AVE., HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
1997-06-04 2003-05-09 Address 40 PARK AVE, HICKSVILLE, NY, 11801, USA (Type of address: Principal Executive Office)
1997-06-04 2001-05-14 Address 40 PARK AVE, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230501000375 2023-05-01 BIENNIAL STATEMENT 2023-05-01
220916002427 2022-09-16 BIENNIAL STATEMENT 2021-05-01
200820060142 2020-08-20 BIENNIAL STATEMENT 2019-05-01
130605006094 2013-06-05 BIENNIAL STATEMENT 2013-05-01
110518003194 2011-05-18 BIENNIAL STATEMENT 2011-05-01
090504002682 2009-05-04 BIENNIAL STATEMENT 2009-05-01
070516002466 2007-05-16 BIENNIAL STATEMENT 2007-05-01
050707002480 2005-07-07 BIENNIAL STATEMENT 2005-05-01
030509002517 2003-05-09 BIENNIAL STATEMENT 2003-05-01
010514002061 2001-05-14 BIENNIAL STATEMENT 2001-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9300027406 2020-05-20 0235 PPP 506A W OLD COUNTRY RD, HICKSVILLE, NY, 11801
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6200
Loan Approval Amount (current) 6200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49887
Servicing Lender Name Flagstar Bank National Association
Servicing Lender Address 102 Duffy Ave, HICKSVILLE, NY, 11801-3630
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HICKSVILLE, NASSAU, NY, 11801-1000
Project Congressional District NY-03
Number of Employees 1
NAICS code 441120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49887
Originating Lender Name Flagstar Bank National Association
Originating Lender Address HICKSVILLE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6251.15
Forgiveness Paid Date 2021-03-16

Date of last update: 14 Mar 2025

Sources: New York Secretary of State