Search icon

ROBERT SS AUTO SALES, INC.

Company Details

Name: ROBERT SS AUTO SALES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jul 1996 (29 years ago)
Entity Number: 2048142
ZIP code: 11793
County: Queens
Place of Formation: New York
Address: 21 DOWNHILL LN, WANTAGH, NY, United States, 11793
Principal Address: 3333 SUNRISE HWY, WANTAGH, NY, United States, 11793

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 21 DOWNHILL LN, WANTAGH, NY, United States, 11793

Chief Executive Officer

Name Role Address
ROBERT FALCONE Chief Executive Officer 3333 SUNRISE HWY, WANTAGH, NY, United States, 11793

History

Start date End date Type Value
2002-07-02 2006-07-11 Address 21 DOWNHILL LANE, WANTAGH, NY, 11793, 1817, USA (Type of address: Chief Executive Officer)
2002-07-02 2006-07-11 Address 21 DOWNHILL LANE, WANTAGH, NY, 11793, 1813, USA (Type of address: Principal Executive Office)
2000-08-18 2002-07-02 Address 21 DOWNHILL LANE, WANTAGH, NY, 11793, 1817, USA (Type of address: Chief Executive Officer)
2000-08-18 2002-07-02 Address 21 DOWNHILL LANE, WANTAGH, NY, 11793, 1817, USA (Type of address: Principal Executive Office)
1996-07-16 2004-08-27 Address 109-14 ATLANTIC AVE, RICHMOND HILLS, NY, 11419, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100728002717 2010-07-28 BIENNIAL STATEMENT 2010-07-01
080714002253 2008-07-14 BIENNIAL STATEMENT 2008-07-01
060711002378 2006-07-11 BIENNIAL STATEMENT 2006-07-01
040827002075 2004-08-27 BIENNIAL STATEMENT 2004-07-01
020702002743 2002-07-02 BIENNIAL STATEMENT 2002-07-01
000818002492 2000-08-18 BIENNIAL STATEMENT 2000-07-01
960716000020 1996-07-16 CERTIFICATE OF INCORPORATION 1996-07-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4468268601 2021-03-18 0235 PPP 21 Downhill Ln, Wantagh, NY, 11793-1817
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Wantagh, NASSAU, NY, 11793-1817
Project Congressional District NY-04
Number of Employees 1
NAICS code 423110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 20944.44
Forgiveness Paid Date 2021-10-06

Date of last update: 14 Mar 2025

Sources: New York Secretary of State