Search icon

WORLD AUTO GROUP, INC.

Company Details

Name: WORLD AUTO GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Apr 2001 (24 years ago)
Entity Number: 2628844
ZIP code: 11747
County: Nassau
Place of Formation: New York
Address: 68 SOUTH SERVICE ROAD, SUITE 100, MELVILLE, NY, United States, 11747
Principal Address: 2520 HEMPSTEAD TPKE, EAST MEADOW, NY, United States, 11554

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LAW OFFICES OF LAWRENCE A ALTHOLTZ DOS Process Agent 68 SOUTH SERVICE ROAD, SUITE 100, MELVILLE, NY, United States, 11747

Chief Executive Officer

Name Role Address
JOSEPH G CATALANOTTO Chief Executive Officer 2520 HEMPSTEAD TPKE, EAST MEADOW, NY, United States, 11554

History

Start date End date Type Value
2024-04-24 2024-04-24 Address 2520 HEMPSTEAD TPKE, EAST MEADOW, NY, 11554, USA (Type of address: Chief Executive Officer)
2021-07-22 2024-04-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-08-24 2024-04-24 Address 68 SOUTH SERVICE ROAD, SUITE 100, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
2009-06-03 2018-08-24 Address 684 BROADWAY, MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process)
2009-06-03 2024-04-24 Address 2520 HEMPSTEAD TPKE, EAST MEADOW, NY, 11554, USA (Type of address: Chief Executive Officer)
2007-04-13 2009-06-03 Address 400 OLD COUNTRY RD, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
2005-07-07 2009-06-03 Address 400 OLD COUNTRY RD, HICKSVILLE, NY, 11801, USA (Type of address: Principal Executive Office)
2003-04-14 2005-07-07 Address 999 OLD COUNTRY RD, WESTBURY, NY, 11590, USA (Type of address: Principal Executive Office)
2003-04-14 2007-04-13 Address 999 OLD COUNTRY RD, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
2003-04-14 2009-06-03 Address 684 BROADWAY, MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240424002823 2024-04-24 BIENNIAL STATEMENT 2024-04-24
200102061525 2020-01-02 BIENNIAL STATEMENT 2019-04-01
180824002008 2018-08-24 BIENNIAL STATEMENT 2017-04-01
110502002677 2011-05-02 BIENNIAL STATEMENT 2011-04-01
090603002081 2009-06-03 BIENNIAL STATEMENT 2009-04-01
070413002779 2007-04-13 BIENNIAL STATEMENT 2007-04-01
050707002612 2005-07-07 BIENNIAL STATEMENT 2005-04-01
030414002723 2003-04-14 BIENNIAL STATEMENT 2003-04-01
010417000453 2001-04-17 CERTIFICATE OF INCORPORATION 2001-04-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1777787303 2020-04-28 0235 PPP 2520 Hempstead turnpike, East Meadow, NY, 11554-2136
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 493250
Loan Approval Amount (current) 493250
Undisbursed Amount 0
Franchise Name Deka Lash
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address East Meadow, NASSAU, NY, 11554-2136
Project Congressional District NY-04
Number of Employees 29
NAICS code 441110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 497812.56
Forgiveness Paid Date 2021-04-14

Date of last update: 13 Mar 2025

Sources: New York Secretary of State