Search icon

SCARSDALE AUTOMOTIVE SERVICE, INC.

Company Details

Name: SCARSDALE AUTOMOTIVE SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Dec 1995 (29 years ago)
Entity Number: 1978160
ZIP code: 10583
County: Westchester
Place of Formation: New York
Address: 858 CENTRAL PARK AVE, SCARSDALE, NY, United States, 10583

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 858 CENTRAL PARK AVE, SCARSDALE, NY, United States, 10583

Chief Executive Officer

Name Role Address
MICHAEL TATLIAN Chief Executive Officer 1 OLD KNOLLWOOD RD, WHITE PLAINS, NY, United States, 10607

History

Start date End date Type Value
2006-01-13 2007-12-17 Address 858 CENTRAL PARK AVE, SCARSDALE, NY, 10583, USA (Type of address: Principal Executive Office)
1998-01-05 2007-12-17 Address 394 RIDGE ROAD, HARTSDALE, NY, 10530, USA (Type of address: Chief Executive Officer)
1998-01-05 2006-01-13 Address 858 CENTRAL AVE, SCARSDALE, NY, 10583, USA (Type of address: Principal Executive Office)
1996-03-12 1996-03-25 Name SCARSDALE SUNOCO, INC.
1996-03-12 2007-12-17 Address 858 CENTRAL PARK AVENUE, SCARSDALE, NY, 10583, USA (Type of address: Service of Process)
1995-12-01 1996-03-12 Name TNT B.A. EDGEMONT SUNOCO, INC.
1995-12-01 1996-03-12 Address 246 TOWNLINE ROAD, W. NYACK, NY, 10994, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220822001244 2022-08-22 BIENNIAL STATEMENT 2021-12-01
131220002046 2013-12-20 BIENNIAL STATEMENT 2013-12-01
120111003243 2012-01-11 BIENNIAL STATEMENT 2011-12-01
091229002066 2009-12-29 BIENNIAL STATEMENT 2009-12-01
071217002503 2007-12-17 BIENNIAL STATEMENT 2007-12-01
060113003199 2006-01-13 BIENNIAL STATEMENT 2005-12-01
031202002178 2003-12-02 BIENNIAL STATEMENT 2003-12-01
011203002350 2001-12-03 BIENNIAL STATEMENT 2001-12-01
000112002440 2000-01-12 BIENNIAL STATEMENT 1999-12-01
980105002453 1998-01-05 BIENNIAL STATEMENT 1997-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7614338601 2021-03-24 0202 PPS 858 Central Park Ave, Scarsdale, NY, 10583-2542
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37060
Loan Approval Amount (current) 37060
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Scarsdale, WESTCHESTER, NY, 10583-2542
Project Congressional District NY-16
Number of Employees 3
NAICS code 447190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37307.07
Forgiveness Paid Date 2021-11-26

Date of last update: 14 Mar 2025

Sources: New York Secretary of State