Search icon

DNR AUTOMOTIVE CORPORATION

Company Details

Name: DNR AUTOMOTIVE CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jan 1996 (29 years ago)
Entity Number: 1987945
ZIP code: 11742
County: Suffolk
Place of Formation: New York
Address: 695 WAVERLY AVENUE, HOLTSVILLE, NY, United States, 11742

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
RALPH J MANDARO Chief Executive Officer 695 WAVERLY AVENUE, HOLTSVILLE, NY, United States, 11742

DOS Process Agent

Name Role Address
RALPH J MANDARO DOS Process Agent 695 WAVERLY AVENUE, HOLTSVILLE, NY, United States, 11742

History

Start date End date Type Value
2002-02-21 2015-05-28 Address 470 WAVERLY AVE, PATCHOGUE, NY, 11772, USA (Type of address: Principal Executive Office)
2002-02-21 2015-05-28 Address 470 WAVERLY AVE, PATCHOGUE, NY, 11772, USA (Type of address: Service of Process)
2002-02-21 2015-05-28 Address 470 WAVERLY AVE, PATCHOGUE, NY, 11772, USA (Type of address: Chief Executive Officer)
1998-01-14 2002-02-21 Address 4 CANTERBURY DRIVE, CORAM, NY, 11727, 2306, USA (Type of address: Chief Executive Officer)
1998-01-14 2002-02-21 Address 4 CANTERBURY DRIVE, CORAM, NY, 11727, 2306, USA (Type of address: Principal Executive Office)
1998-01-14 2002-02-21 Address 470 WAVERLY AVE, PATCHOGUE, NY, 11772, USA (Type of address: Service of Process)
1997-10-02 1998-01-14 Address 4 CANTERBURY DRIVE, CORAM, NY, 11727, USA (Type of address: Service of Process)
1996-01-05 1997-10-02 Address 360 SUFFOLK AVENUE, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150528002015 2015-05-28 BIENNIAL STATEMENT 2014-01-01
080206002874 2008-02-06 BIENNIAL STATEMENT 2008-01-01
060209003223 2006-02-09 BIENNIAL STATEMENT 2006-01-01
040427002928 2004-04-27 BIENNIAL STATEMENT 2004-01-01
020221002748 2002-02-21 BIENNIAL STATEMENT 2002-01-01
000229002735 2000-02-29 BIENNIAL STATEMENT 2000-01-01
980114002193 1998-01-14 BIENNIAL STATEMENT 1998-01-01
971002000284 1997-10-02 CERTIFICATE OF CHANGE 1997-10-02
960105000404 1996-01-05 CERTIFICATE OF INCORPORATION 1996-01-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2052127704 2020-05-01 0235 PPP 695 Waverly Avenue, HOLTSVILLE, NY, 11742
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62705
Loan Approval Amount (current) 62705
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HOLTSVILLE, SUFFOLK, NY, 11742-0001
Project Congressional District NY-01
Number of Employees 6
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 63391.2
Forgiveness Paid Date 2021-06-08
6116698302 2021-01-26 0235 PPS 695 Waverly Ave, Holtsville, NY, 11742-1105
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62705
Loan Approval Amount (current) 62705
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Holtsville, SUFFOLK, NY, 11742-1105
Project Congressional District NY-02
Number of Employees 6
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 63249.52
Forgiveness Paid Date 2021-12-14

Date of last update: 14 Mar 2025

Sources: New York Secretary of State