Search icon

SAVE BIG AUTO, INC.

Company Details

Name: SAVE BIG AUTO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Mar 2001 (24 years ago)
Entity Number: 2622157
ZIP code: 11435
County: Queens
Place of Formation: New York
Address: 144-21 JAMAICA AVE, JAMAICA, NY, United States, 11435

Contact Details

Phone +1 917-609-6927

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PEIRRE EL HADDAD Chief Executive Officer 144-21 JAMAICA AVE, JAMAICA, NY, United States, 11435

DOS Process Agent

Name Role Address
SAVE BIG AUTO, INC. DOS Process Agent 144-21 JAMAICA AVE, JAMAICA, NY, United States, 11435

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038

Licenses

Number Status Type Date End date
1392462-DCA Inactive Business 2011-05-17 2013-07-31

History

Start date End date Type Value
2011-04-04 2013-03-21 Address 41-30 43RD STREET / #D4, SUNNYSIDE, NY, 11104, USA (Type of address: Service of Process)
2011-04-04 2013-03-21 Address 41-30 43RD STTRRY / #D4, SUNNYSIDE, NY, 11104, USA (Type of address: Chief Executive Officer)
2011-04-04 2013-03-21 Address 41-30 43RD STREET / #D4, SUNNYSIDE, NY, 11104, USA (Type of address: Principal Executive Office)
2005-06-08 2011-04-04 Address 41-30 43RD ST, #B4, SUNNYSIDE, NY, 11104, USA (Type of address: Service of Process)
2005-06-08 2011-04-04 Address 41-30 43RD ST, #B4, SUNNYSIDE, NY, 11104, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
170306006500 2017-03-06 BIENNIAL STATEMENT 2017-03-01
150312006302 2015-03-12 BIENNIAL STATEMENT 2015-03-01
130321006393 2013-03-21 BIENNIAL STATEMENT 2013-03-01
110404002637 2011-04-04 BIENNIAL STATEMENT 2011-03-01
090304002115 2009-03-04 BIENNIAL STATEMENT 2009-03-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1071650 LICENSE INVOICED 2011-05-18 750 Secondhand Dealer Auto License Fee
1071651 FINGERPRINT INVOICED 2011-05-17 75 Fingerprint Fee

Date of last update: 30 Mar 2025

Sources: New York Secretary of State