Search icon

STU'S AUTO MAINTENANCE, INC.

Company Details

Name: STU'S AUTO MAINTENANCE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Sep 1996 (29 years ago)
Entity Number: 2064360
ZIP code: 11735
County: Suffolk
Place of Formation: New York
Principal Address: 75 BAYLAWN AVE, COPIAGUE, NY, United States, 11726
Address: 153 MARINE ST., FARMINGDALE, NY, United States, 11735

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 153 MARINE ST., FARMINGDALE, NY, United States, 11735

Chief Executive Officer

Name Role Address
STUART PATTERSON Chief Executive Officer 153 MARINE ST, FARMINGDALE, NY, United States, 11735

History

Start date End date Type Value
2024-09-09 2024-09-09 Address 153 MARINE ST, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2000-10-16 2024-09-09 Address 153 MARINE ST, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
1996-09-10 2024-09-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1996-09-10 2024-09-09 Address 153 MARINE ST., FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240909003141 2024-09-09 BIENNIAL STATEMENT 2024-09-09
100921003102 2010-09-21 BIENNIAL STATEMENT 2010-09-01
060919002184 2006-09-19 BIENNIAL STATEMENT 2006-09-01
001016002209 2000-10-16 BIENNIAL STATEMENT 2000-09-01
960910000408 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
4887608503 2021-02-26 0235 PPS 153 Marine St, Farmingdale, NY, 11735-5609
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 71635
Loan Approval Amount (current) 71635
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 Farmingdale, SUFFOLK, NY, 11735-5609
Project Congressional District NY-02
Number of Employees 10
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 72046.46
Forgiveness Paid Date 2021-09-29
1279627701 2020-05-01 0235 PPP 75 Baylawn Ave, COPIAGUE, NY, 11726
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75000
Loan Approval Amount (current) 75000
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 COPIAGUE, SUFFOLK, NY, 11726-0001
Project Congressional District NY-02
Number of Employees 8
NAICS code 811111
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 75479.95
Forgiveness Paid Date 2021-02-12

Date of last update: 14 Mar 2025

Sources: New York Secretary of State