Search icon

S.O.S. PERFORMANCE AUTO, INC.

Company claim

Is this your business?

Get access!

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)

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

USAspending Awards / Financial Assistance

Date:
2021-01-29
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:
29332.71
Total Face Value Of Loan:
29332.71

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$29,332.71
Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$29,332.71
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$29,541.3
Servicing Lender:
First Bank of the Lake
Use of Proceeds:
Payroll: $29,332.71
Jobs Reported:
7
Initial Approval Amount:
$27,200
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$27,200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$27,370.7
Servicing Lender:
Dime Community Bank
Use of Proceeds:
Payroll: $21,821
Rent: $5,379

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State