Search icon

UNLIMITED AUTO SALES INC.

Company Details

Name: UNLIMITED AUTO SALES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Aug 1996 (29 years ago)
Entity Number: 2056495
ZIP code: 11766
County: Suffolk
Place of Formation: New York
Address: 390 ROUTE 25A, MT SINAI, NY, United States, 11766

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 390 ROUTE 25A, MT SINAI, NY, United States, 11766

Chief Executive Officer

Name Role Address
ERIC RIENZIE Chief Executive Officer 390 ROUTE 25A, MT SINAI, NY, United States, 11766

History

Start date End date Type Value
2004-09-30 2010-10-08 Address 390 RTE 25A, MT SINAI, NY, 11766, USA (Type of address: Principal Executive Office)
2004-09-30 2010-10-08 Address 390 RTE 25A, MT SINAI, NY, 11766, USA (Type of address: Chief Executive Officer)
2004-09-30 2010-10-08 Address 390 RTE 25A, MT SINAI, NY, 11766, USA (Type of address: Service of Process)
2000-08-21 2004-09-30 Address 390 RT 25A, MT. SINAI, NY, 11766, USA (Type of address: Chief Executive Officer)
2000-08-21 2004-09-30 Address 390 RT 25A, MT. SINAI, NY, 11766, USA (Type of address: Service of Process)
2000-08-21 2004-09-30 Address ERIC RIENZIE, 390 RT 25A, MT. SINAI, NY, 11766, USA (Type of address: Principal Executive Office)
1996-08-12 2000-08-21 Address 1719 ROUTE 112, CORAM, NY, 11727, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160805006418 2016-08-05 BIENNIAL STATEMENT 2016-08-01
141006006744 2014-10-06 BIENNIAL STATEMENT 2014-08-01
120904002153 2012-09-04 BIENNIAL STATEMENT 2012-08-01
120322000668 2012-03-22 ANNULMENT OF DISSOLUTION 2012-03-22
DP-2102378 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
101008002231 2010-10-08 BIENNIAL STATEMENT 2010-08-01
091202002000 2009-12-02 BIENNIAL STATEMENT 2008-08-01
070423002751 2007-04-23 BIENNIAL STATEMENT 2006-08-01
040930002084 2004-09-30 BIENNIAL STATEMENT 2004-08-01
020724002122 2002-07-24 BIENNIAL STATEMENT 2002-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2273907706 2020-05-01 0235 PPP 390 RT 25A, MOUNT SINAI, NY, 11766
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18710
Loan Approval Amount (current) 18710
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 MOUNT SINAI, SUFFOLK, NY, 11766-0001
Project Congressional District NY-01
Number of Employees 2
NAICS code 441120
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 18898.96
Forgiveness Paid Date 2021-05-10

Date of last update: 14 Mar 2025

Sources: New York Secretary of State