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

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

Form 5500 Series

Employer Identification Number (EIN):
112289035
Plan Year:
2018
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
93
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
89
Sponsors Telephone Number:

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

Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1706675
Current Approval Amount:
1706675
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1724263.23

Date of last update: 14 Mar 2025

Sources: New York Secretary of State