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

Paycheck Protection Program

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
Loan Status Date 2022-09-17
Loan Status Charged Off
Loan Maturity in Months 37
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33400
Loan Approval Amount (current) 33400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 72251
Servicing Lender Name Cache Valley Bank
Servicing Lender Address 101 N Main St, LOGAN, UT, 84321-4525
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Medford, SUFFOLK, NY, 11763-1407
Project Congressional District NY-02
Number of Employees 6
NAICS code 441310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 72251
Originating Lender Name Cache Valley Bank
Originating Lender Address LOGAN, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 30 Mar 2025

Sources: New York Secretary of State