Search icon

WESTSIDE AUTO CORP.

Company Details

Name: WESTSIDE AUTO CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Nov 1999 (26 years ago)
Entity Number: 2437850
ZIP code: 11714
County: Nassau
Place of Formation: New York
Address: 3901 HEMPSTEAD TPKE, BETHPAGE, NY, United States, 11714

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3901 HEMPSTEAD TPKE, BETHPAGE, NY, United States, 11714

Chief Executive Officer

Name Role Address
STEPHEN LAPINE Chief Executive Officer 3901 HEMPSTEAD TPKE, BETHPAGE, NY, United States, 11714

History

Start date End date Type Value
1999-11-09 2002-01-15 Address 31 MEADOW LANE, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
020115002864 2002-01-15 BIENNIAL STATEMENT 2001-11-01
991109000579 1999-11-09 CERTIFICATE OF INCORPORATION 1999-11-09

USAspending Awards / Financial Assistance

Date:
2020-05-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
50000.00
Total Face Value Of Loan:
50000.00
Date:
2020-04-11
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:
7500.00
Total Face Value Of Loan:
7500.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7500
Current Approval Amount:
7500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
7574.79

Date of last update: 31 Mar 2025

Sources: New York Secretary of State