Search icon

S.G.M. AUTO SALES INC.

Company Details

Name: S.G.M. AUTO SALES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Mar 1999 (26 years ago)
Date of dissolution: 28 Jul 2010
Entity Number: 2362486
ZIP code: 11704
County: Suffolk
Place of Formation: New York
Address: 716 SUNRISE HIGHWAY, WEST BABYLON, NY, United States, 11704

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 716 SUNRISE HIGHWAY, WEST BABYLON, NY, United States, 11704

Filings

Filing Number Date Filed Type Effective Date
DP-1865721 2010-07-28 DISSOLUTION BY PROCLAMATION 2010-07-28
990331000345 1999-03-31 CERTIFICATE OF INCORPORATION 1999-03-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9354107303 2020-05-02 0235 PPP 740 SUNRISE HWY, WEST BABYLON, NY, 11704-6013
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12502
Loan Approval Amount (current) 12502
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WEST BABYLON, SUFFOLK, NY, 11704-6013
Project Congressional District NY-02
Number of Employees 1
NAICS code 441120
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 12634.21
Forgiveness Paid Date 2021-05-27

Date of last update: 31 Mar 2025

Sources: New York Secretary of State