Search icon

AVENTURA AUTO SERVICE, INC.

Company Details

Name: AVENTURA AUTO SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Feb 2003 (22 years ago)
Entity Number: 2865476
ZIP code: 11968
County: Suffolk
Place of Formation: New York
Principal Address: 625 COUNTY RD 39A, SOUTHAMPTON, NY, United States, 11968
Address: 566 NORTH HIGHWAY, SOUTHAMPTON, NY, United States, 11968

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DEAN SILVERA Chief Executive Officer 625 COUNTY RD 39A, SOUTHAMPTON, NY, United States, 11968

DOS Process Agent

Name Role Address
AVENTURA AUTO SERVICE, INC. DOS Process Agent 566 NORTH HIGHWAY, SOUTHAMPTON, NY, United States, 11968

History

Start date End date Type Value
2013-02-13 2020-09-21 Address 625 COUNTY RD 39A, SOUTHAMPTON, NY, 11968, USA (Type of address: Chief Executive Officer)
2005-08-18 2013-02-13 Address 566 COUNTY RD 39, SOUTHAMPTON, NY, 11968, USA (Type of address: Chief Executive Officer)
2005-08-18 2013-02-13 Address 566 COUNTY RD 39, SOUTHAMPTON, NY, 11968, USA (Type of address: Principal Executive Office)
2005-08-18 2020-09-21 Address 3 MCGREGOR DR, SOUTHAMPTON, NY, 11968, USA (Type of address: Service of Process)
2003-02-04 2023-06-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-02-04 2005-08-18 Address 3 MCGREGOR DR., SOUTHAMPTON, NY, 11968, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200921060347 2020-09-21 BIENNIAL STATEMENT 2019-02-01
130213006359 2013-02-13 BIENNIAL STATEMENT 2013-02-01
090126002926 2009-01-26 BIENNIAL STATEMENT 2009-02-01
050818002101 2005-08-18 BIENNIAL STATEMENT 2005-02-01
030204000475 2003-02-04 CERTIFICATE OF INCORPORATION 2003-02-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8505367707 2020-05-01 0235 PPP 625 County Road 39A, Southampton, NY, 11968
Loan Status Date 2022-07-09
Loan Status Charged Off
Loan Maturity in Months 6
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 177500
Loan Approval Amount (current) 177500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Southampton, SUFFOLK, NY, 11968-1000
Project Congressional District NY-01
Number of Employees 7
NAICS code 441120
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 30 Mar 2025

Sources: New York Secretary of State