Search icon

2000 AUTO SALES, INC.

Company Details

Name: 2000 AUTO SALES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jun 1996 (29 years ago)
Entity Number: 2041578
ZIP code: 11780
County: Suffolk
Place of Formation: New York
Address: 794 JERICHO TPKE, ST JAMES, NY, United States, 11780
Principal Address: 794 JERICHO TPKE., ST. JAMES, NY, United States, 11780

Contact Details

Phone +1 718-291-5900

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
2000 AUTO SALES, INC. DOS Process Agent 794 JERICHO TPKE, ST JAMES, NY, United States, 11780

Chief Executive Officer

Name Role Address
BRETT SASLOW Chief Executive Officer 22 STONEGATE COURT, SMITHTOWN, NY, United States, 11787

Licenses

Number Status Type Date End date
1248899-DCA Inactive Business 2007-02-26 2009-07-31

History

Start date End date Type Value
2024-05-31 2024-05-31 Address 22 STONEGATE COURT, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)
2023-11-10 2024-05-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-18 2023-11-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-26 2023-07-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-10-28 2023-04-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240531000171 2024-05-31 BIENNIAL STATEMENT 2024-05-31
211102001418 2021-11-02 BIENNIAL STATEMENT 2021-11-02
180601006354 2018-06-01 BIENNIAL STATEMENT 2018-06-01
160601006619 2016-06-01 BIENNIAL STATEMENT 2016-06-01
140612006376 2014-06-12 BIENNIAL STATEMENT 2014-06-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
832023 RENEWAL INVOICED 2007-06-06 600 Secondhand Dealer Auto License Renewal Fee
832022 LICENSE INVOICED 2007-02-27 150 Secondhand Dealer Auto License Fee

Paycheck Protection Program

Date Approved:
2021-05-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1548203
Current Approval Amount:
1548203
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1558524.35
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1968700
Current Approval Amount:
1968700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1986363.61

Court Cases

Court Case Summary

Filing Date:
2018-04-23
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
ALVARADO,
Party Role:
Plaintiff
Party Name:
2000 AUTO SALES, INC.
Party Role:
Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State