Search icon

171 AUTO, INC.

Company Details

Name: 171 AUTO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Feb 2000 (25 years ago)
Entity Number: 2472326
ZIP code: 11946
County: Suffolk
Place of Formation: New York
Address: 171 W MONTAUK HWY, HAMPTON BAYS, NY, United States, 11946
Principal Address: 171 W MONTAUK HIGHWAY, HAMPTON BAYS, NY, United States, 11946

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
171 AUTO, INC. DOS Process Agent 171 W MONTAUK HWY, HAMPTON BAYS, NY, United States, 11946

Chief Executive Officer

Name Role Address
JAMES FRANCOLINI Chief Executive Officer 171 W MONTAUK HIGHWAY, HAMPTON BAYS, NY, United States, 11946

History

Start date End date Type Value
2002-08-21 2020-02-11 Address 171 MONTAUK HIGHWAY, HAMPTON BAYS, NY, 11946, USA (Type of address: Chief Executive Officer)
2002-08-21 2020-02-11 Address 171 MONTAUK HIGHWAY, HAMPTON BAYS, NY, 11946, USA (Type of address: Principal Executive Office)
2000-02-10 2020-02-11 Address 171 MONTAUK HWY, HAMPTON BAYS, NY, 11946, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200211060479 2020-02-11 BIENNIAL STATEMENT 2020-02-01
100325002669 2010-03-25 BIENNIAL STATEMENT 2010-02-01
060330003202 2006-03-30 BIENNIAL STATEMENT 2006-02-01
040226002580 2004-02-26 BIENNIAL STATEMENT 2004-02-01
020821002355 2002-08-21 BIENNIAL STATEMENT 2002-02-01
000210000435 2000-02-10 CERTIFICATE OF INCORPORATION 2000-02-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1013397108 2020-04-09 0235 PPP 171 W MONTAUK HWY, HAMPTON BAYS, NY, 11946-2305
Loan Status Date 2021-06-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 97800
Loan Approval Amount (current) 97800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HAMPTON BAYS, SUFFOLK, NY, 11946-2305
Project Congressional District NY-01
Number of Employees 10
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 98807.47
Forgiveness Paid Date 2021-05-06

Date of last update: 31 Mar 2025

Sources: New York Secretary of State