Search icon

S.O.S. PERFORMANCE AUTO, INC.

Company Details

Name: S.O.S. PERFORMANCE AUTO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Mar 1999 (26 years ago)
Date of dissolution: 14 May 2024
Entity Number: 2351157
ZIP code: 11716
County: Suffolk
Place of Formation: New York
Address: 1400 VETERANS MEMORIAL HWY, BOHEMIA, NY, United States, 11716
Principal Address: 49 MALLARD AVE S, SELDEN, NY, United States, 11784

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1400 VETERANS MEMORIAL HWY, BOHEMIA, NY, United States, 11716

Chief Executive Officer

Name Role Address
SERDAR ONEY Chief Executive Officer 1400 VETERANS MEMORIAL HIGHWAY, BOHEMIA, NY, United States, 11716

History

Start date End date Type Value
2011-03-25 2024-05-29 Address 1400 VETERANS MEMORIAL HWY, BOHEMIA, NY, 11716, USA (Type of address: Service of Process)
2003-03-06 2011-03-25 Address C/O GRANT E HERBSTER CPA, 48 EAST OLD COUNTRY RD, MINEOLA, NY, 11501, 4610, USA (Type of address: Service of Process)
2003-03-06 2024-05-29 Address 1400 VETERANS MEMORIAL HIGHWAY, BOHEMIA, NY, 11716, 1020, USA (Type of address: Chief Executive Officer)
2001-04-04 2003-03-06 Address 49 S MALLARD AVE, SELDEN, NY, 11784, USA (Type of address: Principal Executive Office)
2001-04-04 2003-03-06 Address 1400 VETRANS MEMORIAL HWY, BOHEMIA, NY, 11716, 1020, USA (Type of address: Chief Executive Officer)
1999-03-02 2003-03-06 Address 48 EAST OLD COUNTRY ROAD, SUITE 202, MINEOLA, NY, 11501, 4610, USA (Type of address: Service of Process)
1999-03-02 2024-05-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240529003968 2024-05-14 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-05-14
130328002476 2013-03-28 BIENNIAL STATEMENT 2013-03-01
110325002454 2011-03-25 BIENNIAL STATEMENT 2011-03-01
090317002971 2009-03-17 BIENNIAL STATEMENT 2009-03-01
070411003080 2007-04-11 BIENNIAL STATEMENT 2007-03-01
050505002520 2005-05-05 BIENNIAL STATEMENT 2005-03-01
030306002744 2003-03-06 BIENNIAL STATEMENT 2003-03-01
010404002146 2001-04-04 BIENNIAL STATEMENT 2001-03-01
990302000162 1999-03-02 CERTIFICATE OF INCORPORATION 1999-03-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8620768308 2021-01-29 0235 PPS 1400 Veterans Memorial Hwy, Bohemia, NY, 11716-1020
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29332.71
Loan Approval Amount (current) 29332.71
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110352
Servicing Lender Name First Bank of the Lake
Servicing Lender Address 4558 Osage Beach Pkwy, Ste 100, OSAGE BEACH, MO, 65065-2372
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bohemia, SUFFOLK, NY, 11716-1020
Project Congressional District NY-02
Number of Employees 7
NAICS code 447110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 110352
Originating Lender Name First Bank of the Lake
Originating Lender Address OSAGE BEACH, MO
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29541.3
Forgiveness Paid Date 2021-10-26

Date of last update: 31 Mar 2025

Sources: New York Secretary of State