Search icon

SHORTELL MOTORS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SHORTELL MOTORS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jun 1997 (28 years ago)
Entity Number: 2157640
ZIP code: 11542
County: Nassau
Place of Formation: New York
Address: 63 SEA CLIFF AVE., GLEN COVE, NY, United States, 11542

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN C. SHORTELL Chief Executive Officer 63 SEA CLIFF AVE., GLEN COVE, NY, United States, 11542

DOS Process Agent

Name Role Address
JOHN C SHORTELL DOS Process Agent 63 SEA CLIFF AVE., GLEN COVE, NY, United States, 11542

History

Start date End date Type Value
1999-07-08 2009-06-03 Address 63 SEA CLIFF AVE., GLEN COVE, NY, 11542, USA (Type of address: Chief Executive Officer)
1999-07-08 2009-06-03 Address 63 SEA CLIFF AVE., GLEN COVE, NY, 11542, USA (Type of address: Principal Executive Office)
1997-06-27 2009-06-03 Address 63 SEA CLIFF AVE., GLEN COVE, NY, 11542, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130620002037 2013-06-20 BIENNIAL STATEMENT 2013-06-01
110712002974 2011-07-12 BIENNIAL STATEMENT 2011-06-01
090603002676 2009-06-03 BIENNIAL STATEMENT 2009-06-01
070705002120 2007-07-05 BIENNIAL STATEMENT 2007-06-01
050811002130 2005-08-11 BIENNIAL STATEMENT 2005-06-01

USAspending Awards / Financial Assistance

Date:
2021-03-02
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:
10687.00
Total Face Value Of Loan:
10687.00
Date:
2020-05-26
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:
69400.00
Total Face Value Of Loan:
69400.00
Date:
2020-04-28
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:
8800.00
Total Face Value Of Loan:
8800.00
Date:
2020-04-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$10,687
Date Approved:
2021-03-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$10,687
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$10,745.48
Servicing Lender:
Capital One, National Association
Use of Proceeds:
Payroll: $10,686
Utilities: $1
Jobs Reported:
2
Initial Approval Amount:
$8,800
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$8,800
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$8,899.49
Servicing Lender:
Capital One, National Association
Use of Proceeds:
Payroll: $8,800

Motor Carrier Census

DBA Name:
JOHN'S AUTO REPAIR
Carrier Operation:
Intrastate Non-Hazmat
Fax:
(516) 676-6733
Add Date:
2007-05-22
Operation Classification:
Auth. For Hire
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State