Search icon

SECURITY AUTO SALES, INC.

Company Details

Name: SECURITY AUTO SALES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jun 1969 (56 years ago)
Entity Number: 278456
ZIP code: 11701
County: Suffolk
Place of Formation: New York
Address: 345 MERRICK ROAD, AMITYVILLE, NY, United States, 11701

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LAUREN TORTORELLA Chief Executive Officer 345 MERRICK ROAD, AMITYVILLE, NY, United States, 11701

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 345 MERRICK ROAD, AMITYVILLE, NY, United States, 11701

Form 5500 Series

Employer Identification Number (EIN):
112195245
Plan Year:
2023
Number Of Participants:
51
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
189
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
51
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
50
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
46
Sponsors Telephone Number:

History

Start date End date Type Value
2025-04-15 2025-04-15 Address 345 MERRICK ROAD, AMITYVILLE, NY, 11701, USA (Type of address: Chief Executive Officer)
2024-10-28 2025-04-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-18 2024-10-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-09 2023-08-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-06-22 2023-03-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250415001708 2025-04-15 BIENNIAL STATEMENT 2025-04-15
210714001104 2021-07-14 BIENNIAL STATEMENT 2021-07-14
190710061577 2019-07-10 BIENNIAL STATEMENT 2019-06-01
170601006133 2017-06-01 BIENNIAL STATEMENT 2017-06-01
160624006224 2016-06-24 BIENNIAL STATEMENT 2015-06-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
DTDTMA5P10077
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
5000.00
Base And Exercised Options Value:
5000.00
Base And All Options Value:
5000.00
Awarding Agency Name:
Department of Transportation
Performance Start Date:
2010-07-16
Description:
TOWING/PERFORM REPAIRS
Naics Code:
811121: AUTOMOTIVE BODY, PAINT, AND INTERIOR REPAIR AND MAINTENANCE
Product Or Service Code:
J078: MAINT-REP OF RECREATIONAL EQ

USAspending Awards / Financial Assistance

Date:
2021-03-12
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:
2000000.00
Total Face Value Of Loan:
2000000.00
Date:
2020-04-11
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:
2614972.00
Total Face Value Of Loan:
2614972.00

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2614972
Current Approval Amount:
2614972
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
2591861.18
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2000000
Current Approval Amount:
2000000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
2026222.22

Motor Carrier Census

DBA Name:
SECURITY DODGE CHRYSLER JEEP RAM
Carrier Operation:
Interstate
Fax:
(631) 592-4672
Add Date:
2016-03-23
Operation Classification:
Auth. For Hire, Private(Property)
power Units:
1
Drivers:
1
Inspections:
1
FMCSA Link:

Date of last update: 18 Mar 2025

Sources: New York Secretary of State