Search icon

S&T AUTO CENTER INC.

Company Details

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

Chief Executive Officer

Name Role Address
ODED STEINBERG Chief Executive Officer 502 AVE P, BROOKLYN, NY, United States, 11223

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 502 AVENUE P, BROOKLYN, NY, United States, 11223

Filings

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

USAspending Awards / Financial Assistance

Date:
2021-01-26
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:
33400.00
Total Face Value Of Loan:
33400.00

Paycheck Protection Program

Date Approved:
2021-01-26
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
33400
Current Approval Amount:
33400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Date of last update: 30 Mar 2025

Sources: New York Secretary of State