Search icon

AUTOMOTIVE CENTER OF ST. JAMES, INC.

Company Details

Name: AUTOMOTIVE CENTER OF ST. JAMES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Nov 1997 (27 years ago)
Entity Number: 2196462
ZIP code: 11780
County: Suffolk
Place of Formation: New York
Address: 525 N COUNTRY RD, ST JAMES, NY, United States, 11780
Principal Address: 32 SOUNDVIEW DR, SHOREHAM, NY, United States, 11786

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KEVIN HEARNEY Chief Executive Officer 32 SOUNDVIEW DRIVE, SHOREHAM, NY, United States, 11786

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 525 N COUNTRY RD, ST JAMES, NY, United States, 11780

History

Start date End date Type Value
2004-02-26 2007-11-16 Address 46 KOOL PL, PORT JEFFERSON STAT., NY, 11776, USA (Type of address: Chief Executive Officer)
2004-02-26 2005-12-15 Address 525 N COUNTRY RD, SAINT JAMES, NY, 11780, USA (Type of address: Principal Executive Office)
1997-11-05 2004-02-26 Address 225 MONTAUK HIGHWAY, STE. 222, MORICHES, NY, 11955, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131121002198 2013-11-21 BIENNIAL STATEMENT 2013-11-01
111118002708 2011-11-18 BIENNIAL STATEMENT 2011-11-01
091110002379 2009-11-10 BIENNIAL STATEMENT 2009-11-01
071116002020 2007-11-16 BIENNIAL STATEMENT 2007-11-01
051215002326 2005-12-15 BIENNIAL STATEMENT 2005-11-01
040226002197 2004-02-26 BIENNIAL STATEMENT 2003-11-01
971105000399 1997-11-05 CERTIFICATE OF INCORPORATION 1997-11-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9775538809 2021-04-23 0235 PPS 525 Route 25A, Saint James, NY, 11780-1404
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 66390
Loan Approval Amount (current) 66390
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
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, 11780-1404
Project Congressional District NY-01
Number of Employees 10
NAICS code 447110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 66761.06
Forgiveness Paid Date 2021-11-19
8408577905 2020-06-18 0235 PPP 525 NORTH COUNTRY ROAD, ST JAMES, NY, 11780
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 64300
Loan Approval Amount (current) 64300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ST JAMES, SUFFOLK, NY, 11780-0001
Project Congressional District NY-01
Number of Employees 12
NAICS code 447190
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 64946.57
Forgiveness Paid Date 2021-06-22

Date of last update: 31 Mar 2025

Sources: New York Secretary of State