Name: | USE SKIP 1ST FOR AUTO PARTS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Jun 2002 (23 years ago) |
Entity Number: | 2777286 |
ZIP code: | 11970 |
County: | Suffolk |
Place of Formation: | New York |
Address: | PO BOX 109, S. JAMESPORT, NY, United States, 11970 |
Principal Address: | 105B MARK TREE RD, CENTEREACH, NY, United States, 11720 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEVE LANIER | DOS Process Agent | PO BOX 109, S. JAMESPORT, NY, United States, 11970 |
Name | Role | Address |
---|---|---|
STEPHEN LANIER | Chief Executive Officer | 105B MARK TREE RD, CENTEREACH, NY, United States, 11720 |
Start date | End date | Type | Value |
---|---|---|---|
2002-06-11 | 2006-05-24 | Address | POST OFFICE BOX 52, BAYPORT, NY, 11705, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080618002106 | 2008-06-18 | BIENNIAL STATEMENT | 2008-06-01 |
060524003147 | 2006-05-24 | BIENNIAL STATEMENT | 2006-06-01 |
040709003207 | 2004-07-09 | BIENNIAL STATEMENT | 2004-06-01 |
020611000538 | 2002-06-11 | CERTIFICATE OF INCORPORATION | 2002-06-11 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4548218401 | 2021-02-06 | 0235 | PPS | 105 Mark Tree Rd Unit B, Centereach, NY, 11720-2275 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
2984967110 | 2020-04-11 | 0235 | PPP | 105 B Mark Tree Road, CENTEREACH, NY, 11720-2221 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 30 Mar 2025
Sources: New York Secretary of State