Search icon

SWEETHEART AUTO SALES INC.

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)
1996-09-10 2006-08-28 Address 2771 LEN DRIVE, BELLMORE, NY, 11710, USA (Type of address: Service of Process)

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
041101002496 2004-11-01 BIENNIAL STATEMENT 2004-09-01
020821002123 2002-08-21 BIENNIAL STATEMENT 2002-09-01
000906002809 2000-09-06 BIENNIAL STATEMENT 2000-09-01
980914002296 1998-09-14 BIENNIAL STATEMENT 1998-09-01
960910000060 1996-09-10 CERTIFICATE OF INCORPORATION 1996-09-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8151108305 2021-01-29 0235 PPS 98 E Hoffman Ave, Lindenhurst, NY, 11757-5002
Loan Status Date 2022-01-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16252
Loan Approval Amount (current) 16252
Undisbursed Amount 0
Franchise Name -
Lender Location ID 77111
Servicing Lender Name First Northern Bank of Wyoming
Servicing Lender Address 141 S Main St, BUFFALO, WY, 82834-1824
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lindenhurst, SUFFOLK, NY, 11757-5002
Project Congressional District NY-02
Number of Employees 1
NAICS code 441228
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 77111
Originating Lender Name First Northern Bank of Wyoming
Originating Lender Address BUFFALO, WY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16390.59
Forgiveness Paid Date 2021-12-08
2084217200 2020-04-15 0235 PPP 98 East Hoffman Ave, linderhurst, NY, 11757
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12549
Loan Approval Amount (current) 12549
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address linderhurst, SUFFOLK, NY, 11757-0001
Project Congressional District NY-02
Number of Employees 1
NAICS code 423110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12724.69
Forgiveness Paid Date 2021-09-15

Date of last update: 14 Mar 2025

Sources: New York Secretary of State