Search icon

MIKE CERRETA AUTO SALES, INC.

Company Details

Name: MIKE CERRETA AUTO SALES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Aug 1999 (26 years ago)
Entity Number: 2407218
ZIP code: 10801
County: Westchester
Place of Formation: New York
Address: 21 HUGUENOT STREET, NEW ROCHELLE, NY, United States, 10801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MIKE CERRETA DOS Process Agent 21 HUGUENOT STREET, NEW ROCHELLE, NY, United States, 10801

Chief Executive Officer

Name Role Address
MICHAEL CERRETA Chief Executive Officer 21 HUGUENOT STREET, NEW ROCHELLE, NY, United States, 10801

History

Start date End date Type Value
2002-09-23 2007-08-23 Address 21 HUGUENOT ST, NEW ROCHELLE, NY, 10801, 5721, USA (Type of address: Chief Executive Officer)
2002-09-23 2007-08-23 Address 21 HUGUENOT ST, NEW ROCHELLE, NY, 10801, 5721, USA (Type of address: Principal Executive Office)
2002-09-23 2007-08-23 Address 21 HUGUENOT ST, NEW ROCHELLE, NY, 10801, 5721, USA (Type of address: Service of Process)
1999-08-10 2002-09-23 Address 538 WESTCHESTER AVENUE, RYE BROOK, NY, 10573, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
091130002354 2009-11-30 BIENNIAL STATEMENT 2009-08-01
070823002596 2007-08-23 BIENNIAL STATEMENT 2007-08-01
051014002093 2005-10-14 BIENNIAL STATEMENT 2005-08-01
030728002331 2003-07-28 BIENNIAL STATEMENT 2003-08-01
020923002917 2002-09-23 BIENNIAL STATEMENT 2001-08-01
990810000330 1999-08-10 CERTIFICATE OF INCORPORATION 1999-08-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1999078500 2021-02-19 0202 PPS 21 Huguenot St, New Rochelle, NY, 10801-5721
Loan Status Date 2022-10-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30475
Loan Approval Amount (current) 30475
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Rochelle, WESTCHESTER, NY, 10801-5721
Project Congressional District NY-16
Number of Employees 2
NAICS code 441120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30960.93
Forgiveness Paid Date 2022-09-28
4485077707 2020-05-01 0202 PPP 21 HUGUENOT STREET, NEW ROCHELLE, NY, 10801
Loan Status Date 2021-07-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30475
Loan Approval Amount (current) 30475
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW ROCHELLE, WESTCHESTER, NY, 10801-1000
Project Congressional District NY-16
Number of Employees 3
NAICS code 488410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30818.99
Forgiveness Paid Date 2021-06-24

Date of last update: 31 Mar 2025

Sources: New York Secretary of State