Search icon

AUTO SERVICE CENTER OF NORTHPORT, INC.

Company claim

Is this your business?

Get access!

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

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

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
26660.00
Total Face Value Of Loan:
26660.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
26660
Current Approval Amount:
26660
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
27008.8

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State