Name: | S&T AUTO CENTER INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Feb 2001 (24 years ago) |
Date of dissolution: | 28 Jul 2010 |
Entity Number: | 2605307 |
ZIP code: | 11223 |
County: | Kings |
Place of Formation: | New York |
Principal Address: | 502 AVE P, BROOKLYN, NY, United States, 11223 |
Address: | 502 AVENUE P, BROOKLYN, NY, United States, 11223 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ODED STEINBERG | Chief Executive Officer | 502 AVE P, BROOKLYN, NY, United States, 11223 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 502 AVENUE P, BROOKLYN, NY, United States, 11223 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1870385 | 2010-07-28 | DISSOLUTION BY PROCLAMATION | 2010-07-28 |
030204002870 | 2003-02-04 | BIENNIAL STATEMENT | 2003-02-01 |
010213000092 | 2001-02-13 | CERTIFICATE OF INCORPORATION | 2001-02-13 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6261228308 | 2021-01-26 | 0235 | PPS | 3165 Route 112, Medford, NY, 11763-1407 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 30 Mar 2025
Sources: New York Secretary of State