Search icon

SC AUTO CORP.

Company Details

Name: SC AUTO CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Jun 1996 (29 years ago)
Date of dissolution: 27 Dec 2000
Entity Number: 2043113
ZIP code: 11787
County: Suffolk
Place of Formation: New York
Address: 360 EAST JERICHO TPKE, SMITHTOWN, NY, United States, 11787
Principal Address: 360 E JERICHO TPKE, SMITHTOWN, NY, United States, 11787

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SMITHTOWN TOYOTA UNION 401(K) PLAN 2018 112289035 2019-09-18 SC AUTO CORP 28
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2016-01-01
Business code 441110
Sponsor’s telephone number 6317243300
Plan sponsor’s address 360 EAST JERICHO TURNPIKE, SMITHTOWN, NY, 11787
SMITHTOWN TOYOTA 401(K) PLAN 2018 112289035 2019-09-18 SC AUTO CORP 93
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-03-01
Business code 441110
Sponsor’s telephone number 6317243300
Plan sponsor’s address 360 EAST JERICHO TURNPIKE, SMITHTOWN, NY, 11787
SMITHTOWN TOYOTA UNION 401(K) PLAN 2017 112289035 2018-07-24 SC AUTO CORP 31
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2016-01-01
Business code 441110
Sponsor’s telephone number 6317243300
Plan sponsor’s address 360 EAST JERICHO TURNPIKE, SMITHTOWN, NY, 11787
SMITHTOWN TOYOTA 401(K) PLAN 2017 112289035 2018-07-24 SC AUTO CORP 89
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-03-01
Business code 441110
Sponsor’s telephone number 6317243300
Plan sponsor’s address 360 EAST JERICHO TURNPIKE, SMITHTOWN, NY, 11787

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 360 EAST JERICHO TPKE, SMITHTOWN, NY, United States, 11787

Chief Executive Officer

Name Role Address
STEVEN C CANNATA Chief Executive Officer 360 E JERICHO TPKE, SMITHTOWN, NY, United States, 11787

Filings

Filing Number Date Filed Type Effective Date
DP-1505865 2000-12-27 DISSOLUTION BY PROCLAMATION 2000-12-27
980602002274 1998-06-02 BIENNIAL STATEMENT 1998-06-01
960716000177 1996-07-16 CERTIFICATE OF AMENDMENT 1996-07-16
960627000091 1996-06-27 CERTIFICATE OF INCORPORATION 1996-06-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6967308310 2021-01-27 0235 PPS 360 E Main St, Smithtown, NY, 11787-2902
Loan Status Date 2022-03-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1706675
Loan Approval Amount (current) 1706675
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Smithtown, SUFFOLK, NY, 11787-2902
Project Congressional District NY-01
Number of Employees 93
NAICS code 441110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1724263.23
Forgiveness Paid Date 2022-02-08

Date of last update: 14 Mar 2025

Sources: New York Secretary of State