Search icon

SOUTH SHORE AUTOMOTIVE, CORP.

Company Details

Name: SOUTH SHORE AUTOMOTIVE, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 May 1996 (29 years ago)
Entity Number: 2032359
ZIP code: 11558
County: Nassau
Place of Formation: New York
Address: 4083 BROADWAY, ISLAND PARK, NY, United States, 11558

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4083 BROADWAY, ISLAND PARK, NY, United States, 11558

Chief Executive Officer

Name Role Address
JOHN CIPRIANI Chief Executive Officer 4083 BROADWAY, ISLAND PARK, NY, United States, 11558

History

Start date End date Type Value
1996-05-22 1996-07-08 Address 4305 AUSTIN BOULEVARD, ISLAND PARK, NY, 11558, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100524002573 2010-05-24 BIENNIAL STATEMENT 2010-05-01
060518002698 2006-05-18 BIENNIAL STATEMENT 2006-05-01
040602002787 2004-06-02 BIENNIAL STATEMENT 2004-05-01
020501002520 2002-05-01 BIENNIAL STATEMENT 2002-05-01
000522002103 2000-05-22 BIENNIAL STATEMENT 2000-05-01
980619002336 1998-06-19 BIENNIAL STATEMENT 1998-05-01
960708000310 1996-07-08 CERTIFICATE OF CHANGE 1996-07-08
960522000331 1996-05-22 CERTIFICATE OF INCORPORATION 1996-05-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5870688503 2021-03-02 0235 PPS 4083 Broadway, Island Park, NY, 11558-1249
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13947
Loan Approval Amount (current) 13947
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 Island Park, NASSAU, NY, 11558-1249
Project Congressional District NY-04
Number of Employees 1
NAICS code 722511
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 Unanswered
Forgiveness Amount 14029.01
Forgiveness Paid Date 2021-10-06
1896697303 2020-04-28 0235 PPP 4083 BROADWAY, ISLAND PARK, NY, 11558
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16665
Loan Approval Amount (current) 16665
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 ISLAND PARK, NASSAU, NY, 11558-0001
Project Congressional District NY-04
Number of Employees 3
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 16810.17
Forgiveness Paid Date 2021-03-17

Date of last update: 14 Mar 2025

Sources: New York Secretary of State