Search icon

AUTO SERVICE CENTER OF NORTHPORT, INC.

Company Details

Name: AUTO SERVICE CENTER OF NORTHPORT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Oct 2000 (25 years ago)
Entity Number: 2566876
ZIP code: 11768
County: Suffolk
Place of Formation: New York
Address: 310 West Hills Road, Northport, NY, United States, 11768
Principal Address: 445 FT SALONGA RD, NORTHPORT, NY, United States, 11768

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DERECK O'CONNOR Chief Executive Officer 445 FORT SALONGA RD, NORTHPORT, NY, United States, 11768

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 310 West Hills Road, Northport, NY, United States, 11768

History

Start date End date Type Value
2024-05-06 2024-05-06 Address 445 FORT SALONGA RD, NORTHPORT, NY, 11768, USA (Type of address: Chief Executive Officer)
2015-01-07 2024-05-06 Address 445 FORT SALONGA RD, NORTHPORT, NY, 11768, USA (Type of address: Chief Executive Officer)
2002-10-07 2015-01-07 Address 445 FORT SALONGA BLVD, NORTHPORT, NY, 11768, USA (Type of address: Chief Executive Officer)
2002-10-07 2004-11-17 Address 445 FORT SALONGA BLVD, NORTHPORT, NY, 11758, USA (Type of address: Principal Executive Office)
2000-10-25 2024-05-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-10-25 2024-05-06 Address 445 FORT SOLONGA ROAD, NORTHPORT, NY, 11768, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240506002206 2024-05-06 BIENNIAL STATEMENT 2024-05-06
150107006651 2015-01-07 BIENNIAL STATEMENT 2014-10-01
121010002254 2012-10-10 BIENNIAL STATEMENT 2012-10-01
101029002162 2010-10-29 BIENNIAL STATEMENT 2010-10-01
081010002544 2008-10-10 BIENNIAL STATEMENT 2008-10-01
061012003129 2006-10-12 BIENNIAL STATEMENT 2006-10-01
041117002498 2004-11-17 BIENNIAL STATEMENT 2004-10-01
021007002182 2002-10-07 BIENNIAL STATEMENT 2002-10-01
001025000135 2000-10-25 CERTIFICATE OF INCORPORATION 2000-10-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8386127701 2020-05-01 0235 PPP 445 FORT SALONGA ROAD, NORTHPORT, NY, 11768
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26660
Loan Approval Amount (current) 26660
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NORTHPORT, SUFFOLK, NY, 11768-0001
Project Congressional District NY-01
Number of Employees 4
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27008.8
Forgiveness Paid Date 2021-08-20

Date of last update: 30 Mar 2025

Sources: New York Secretary of State