Search icon

ATLANTIC COAST AUTO BROKERS INC.

Company Details

Name: ATLANTIC COAST AUTO BROKERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Nov 2002 (22 years ago)
Entity Number: 2834636
ZIP code: 11754
County: Suffolk
Place of Formation: New York
Address: 300 INDIAN HEAD RD, KINGS PARK, NY, United States, 11754

Shares Details

Shares issued 100

Share Par Value 1

Type PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ATLANTIC COAST AUTO BROKERS, INC. 401(K) PROFIT SHARING PLAN 2015 300130849 2016-01-18 ATLANTIC COAST AUTO BROKERS, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 485990
Sponsor’s telephone number 6312697300
Plan sponsor’s address 300 INDIAN HEAD ROAD, KINGS PARK, NY, 11754

Signature of

Role Plan administrator
Date 2016-01-18
Name of individual signing JACKIE KELLER
Role Employer/plan sponsor
Date 2016-01-18
Name of individual signing JACKIE KELLER
ATLANTIC COAST AUTO BROKERS, INC. 401(K) PROFIT SHARING PLAN 2014 300130849 2015-06-10 ATLANTIC COAST AUTO BROKERS, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 485990
Sponsor’s telephone number 6312697300
Plan sponsor’s address 300 INDIAN HEAD ROAD, KINGS PARK, NY, 11754

Signature of

Role Plan administrator
Date 2015-06-10
Name of individual signing NEVA MIRANDO
Role Employer/plan sponsor
Date 2015-06-10
Name of individual signing NEVA MIRANDO
ATLANTIC COAST AUTO BROKERS, INC. 401(K) PROFIT SHARING PLAN 2013 300130849 2014-10-13 ATLANTIC COAST AUTO BROKERS, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 485990
Sponsor’s telephone number 6312697300
Plan sponsor’s address 300 INDIAN HEAD ROAD, KINGS PARK, NY, 11754

Signature of

Role Plan administrator
Date 2014-10-13
Name of individual signing FRANK MIRANDO
Role Employer/plan sponsor
Date 2014-10-13
Name of individual signing FRANK MIRANDO

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 300 INDIAN HEAD RD, KINGS PARK, NY, United States, 11754

Chief Executive Officer

Name Role Address
NEVA MIRANDO Chief Executive Officer 300 INDIAN HEAD RD, KINGS PARK, NY, United States, 11754

Agent

Name Role Address
BUSINESS FILINGS INCORPORATED Agent 40 COLVIN AVENUE SUITE 200, ALBANY, NY, 12206

History

Start date End date Type Value
2002-11-14 2008-10-06 Address 40 COLVIN AVENUE SUITE 200, ALBANY, NY, 12206, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150116002018 2015-01-16 BIENNIAL STATEMENT 2014-11-01
121128002129 2012-11-28 BIENNIAL STATEMENT 2012-11-01
101119002409 2010-11-19 BIENNIAL STATEMENT 2010-11-01
081006002600 2008-10-06 BIENNIAL STATEMENT 2008-11-01
021114000518 2002-11-14 CERTIFICATE OF INCORPORATION 2002-11-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1139067207 2020-04-15 0235 PPP 300 Indian Head Road, KINGS PARK, NY, 11754-0001
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22300
Loan Approval Amount (current) 22300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address KINGS PARK, SUFFOLK, NY, 11754-0001
Project Congressional District NY-01
Number of Employees 2
NAICS code 484230
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 22571.7
Forgiveness Paid Date 2021-07-19

Date of last update: 12 Mar 2025

Sources: New York Secretary of State