Search icon

AUTO NETWORK N.Y., INC.

Company Details

Name: AUTO NETWORK N.Y., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Sep 1996 (29 years ago)
Entity Number: 2062750
ZIP code: 11768
County: Suffolk
Place of Formation: New York
Address: 156 SUNKEN MEADOW RD., FT. SALONGA, NY, United States, 11768
Principal Address: 5 HOLLY LN, ST JAMES, NY, United States, 11780

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOANNE CHRISTOPHIDES Chief Executive Officer 5 HOLLY LN, ST JAMES, NY, United States, 11780

DOS Process Agent

Name Role Address
SIBEN & SIBEN, LLP DOS Process Agent 156 SUNKEN MEADOW RD., FT. SALONGA, NY, United States, 11768

History

Start date End date Type Value
1998-09-28 2006-09-21 Address 156 SUNKEN MEADOW RD., FT. SALONGA, NY, 11768, USA (Type of address: Chief Executive Officer)
1998-09-28 2006-09-21 Address 156 SUNKEN MEADOW RD., FT. SALONGA, NY, 11768, USA (Type of address: Principal Executive Office)
1996-09-04 1998-09-28 Address 90 EAST MAIN STREET, BAY SHORE, NY, 11706, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140904006693 2014-09-04 BIENNIAL STATEMENT 2014-09-01
121011006199 2012-10-11 BIENNIAL STATEMENT 2012-09-01
100922002539 2010-09-22 BIENNIAL STATEMENT 2010-09-01
081008002606 2008-10-08 BIENNIAL STATEMENT 2008-09-01
060921002882 2006-09-21 BIENNIAL STATEMENT 2006-09-01
041206002413 2004-12-06 BIENNIAL STATEMENT 2004-09-01
020913002358 2002-09-13 BIENNIAL STATEMENT 2002-09-01
001023002130 2000-10-23 BIENNIAL STATEMENT 2000-09-01
980928002340 1998-09-28 BIENNIAL STATEMENT 1998-09-01
960904000534 1996-09-04 CERTIFICATE OF INCORPORATION 1996-09-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3199617708 2020-05-01 0235 PPP 5 HOLLY LN, SAINT JAMES, NY, 11780
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17942
Loan Approval Amount (current) 17942
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 SAINT JAMES, SUFFOLK, NY, 11780-0001
Project Congressional District NY-01
Number of Employees 1
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18190.61
Forgiveness Paid Date 2021-09-23

Date of last update: 14 Mar 2025

Sources: New York Secretary of State