Search icon

ABC AUTO PARTS INC.

Company Details

Name: ABC AUTO PARTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Mar 2000 (25 years ago)
Entity Number: 2482191
ZIP code: 11791
County: Nassau
Place of Formation: New York
Address: 231-6 ROBBINS LANE, SYOSSET, NY, United States, 11791

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 231-6 ROBBINS LANE, SYOSSET, NY, United States, 11791

Chief Executive Officer

Name Role Address
JAY ALESE Chief Executive Officer 231-6 ROBBINS LANE, SYOSSET, NY, United States, 11791

History

Start date End date Type Value
2002-05-08 2010-03-26 Address 231-5 ROBBINS LANE, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer)
2002-05-08 2010-03-26 Address 231-5 ROBBINS LANE, SYOSSET, NY, 11791, USA (Type of address: Principal Executive Office)
2002-05-08 2010-03-26 Address 231-5 ROBBINS LANE, SYOSSET, NY, 11791, USA (Type of address: Service of Process)
2000-03-07 2002-05-08 Address 165 MANETTO HILL ROAD, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140502002157 2014-05-02 BIENNIAL STATEMENT 2014-03-01
120412002467 2012-04-12 BIENNIAL STATEMENT 2012-03-01
100326002005 2010-03-26 BIENNIAL STATEMENT 2010-03-01
080307002624 2008-03-07 BIENNIAL STATEMENT 2008-03-01
060320002865 2006-03-20 BIENNIAL STATEMENT 2006-03-01
040305002469 2004-03-05 BIENNIAL STATEMENT 2004-03-01
020508002517 2002-05-08 BIENNIAL STATEMENT 2002-03-01
000307000443 2000-03-07 CERTIFICATE OF INCORPORATION 2000-03-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1096468509 2021-02-18 0235 PPS 231 Robbins Ln Unit 6, Syosset, NY, 11791-6017
Loan Status Date 2022-02-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19846.88
Loan Approval Amount (current) 19846.88
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Syosset, NASSAU, NY, 11791-6017
Project Congressional District NY-03
Number of Employees 5
NAICS code 423120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20029.04
Forgiveness Paid Date 2022-01-21
6130857400 2020-05-13 0235 PPP 231 Robbins Lane Suite 6, Syosset, NY, 11791
Loan Status Date 2021-03-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19846.88
Loan Approval Amount (current) 19846.88
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Syosset, NASSAU, NY, 11791-0001
Project Congressional District NY-03
Number of Employees 5
NAICS code 423120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20005.11
Forgiveness Paid Date 2021-03-02

Date of last update: 31 Mar 2025

Sources: New York Secretary of State