Search icon

SWEETHEART AUTO SALES INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SWEETHEART AUTO SALES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Sep 1996 (29 years ago)
Entity Number: 2064157
ZIP code: 11757
County: Nassau
Place of Formation: New York
Address: 98 EAST HOFFMAN AVE LINDENHURS, LINDENHURST NY 11757, NY, United States, 11757
Principal Address: 98 EAST HOFFMAN AVE, LINDENHURST, NY, United States, 11757

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SWEETHEART AUTO SALES INC. DOS Process Agent 98 EAST HOFFMAN AVE LINDENHURS, LINDENHURST NY 11757, NY, United States, 11757

Chief Executive Officer

Name Role Address
STEVEN ELLIS Chief Executive Officer 98 EAST HOFFMAN AVE, LINDENHURST, NY, United States, 11757

History

Start date End date Type Value
2020-04-20 2020-09-01 Address 98 EAST HOFFMAN AVE, LINDENHURST, NY, 11757, USA (Type of address: Service of Process)
2006-08-28 2020-04-20 Address 12 MERRICK AVE, MERRICK, NY, 11566, USA (Type of address: Principal Executive Office)
2006-08-28 2020-04-20 Address 12 MERRICK AVE, MERRICK, NY, 11566, USA (Type of address: Service of Process)
1998-09-14 2020-04-20 Address 2771 LEN DR, BELLMORE, NY, 11710, USA (Type of address: Chief Executive Officer)
1998-09-14 2006-08-28 Address 2771 LEN DR, BELLMORE, NY, 11710, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200901061504 2020-09-01 BIENNIAL STATEMENT 2020-09-01
200420060681 2020-04-20 BIENNIAL STATEMENT 2018-09-01
100914002118 2010-09-14 BIENNIAL STATEMENT 2010-09-01
080908002941 2008-09-08 BIENNIAL STATEMENT 2008-09-01
060828002795 2006-08-28 BIENNIAL STATEMENT 2006-09-01

USAspending Awards / Financial Assistance

Date:
2021-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
73700.00
Total Face Value Of Loan:
73700.00
Date:
2021-01-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
16252.00
Total Face Value Of Loan:
16252.00
Date:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
12549.00
Total Face Value Of Loan:
12549.00

Paycheck Protection Program

Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16252
Current Approval Amount:
16252
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
16390.59
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12549
Current Approval Amount:
12549
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
12724.69

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State