Search icon

SUFFOLK AUTO SERVICE INC.

Company Details

Name: SUFFOLK AUTO SERVICE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Mar 2003 (22 years ago)
Entity Number: 2887483
ZIP code: 11722
County: Suffolk
Place of Formation: New York
Principal Address: 44 E SUFFOLK AVE, CENTRAL ISLIP, NY, United States, 11722
Address: 44 EAST SUFFOLK AVENUE, CENTRAL ISLIP, NY, United States, 11722

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EDGAR GARCIA Chief Executive Officer 44 E SUFFOLK AVE, CENTRAL ISLIP, NY, United States, 11722

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 44 EAST SUFFOLK AVENUE, CENTRAL ISLIP, NY, United States, 11722

History

Start date End date Type Value
2025-03-21 2025-03-21 Address 44 E SUFFOLK AVE, CENTRAL ISLIP, NY, 11722, USA (Type of address: Chief Executive Officer)
2024-10-29 2025-03-21 Address 44 E SUFFOLK AVE, CENTRAL ISLIP, NY, 11722, USA (Type of address: Chief Executive Officer)
2024-10-29 2025-03-21 Address 44 EAST SUFFOLK AVENUE, CENTRAL ISLIP, NY, 11722, USA (Type of address: Service of Process)
2024-10-29 2024-10-29 Address 44 E SUFFOLK AVE, CENTRAL ISLIP, NY, 11722, USA (Type of address: Chief Executive Officer)
2024-10-29 2025-03-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-05-02 2024-10-29 Address 44 E SUFFOLK AVE, CENTRAL ISLIP, NY, 11722, USA (Type of address: Chief Executive Officer)
2006-03-01 2011-05-02 Address 44 E SUFFOLK AVE, CENTRAL ISLIP, NY, 11722, USA (Type of address: Chief Executive Officer)
2003-03-27 2024-10-29 Address 44 EAST SUFFOLK AVENUE, CENTRAL ISLIP, NY, 11722, USA (Type of address: Service of Process)
2003-03-27 2024-10-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250321003516 2025-03-21 BIENNIAL STATEMENT 2025-03-21
241029000030 2024-10-29 BIENNIAL STATEMENT 2024-10-29
210401061583 2021-04-01 BIENNIAL STATEMENT 2021-03-01
190306060673 2019-03-06 BIENNIAL STATEMENT 2019-03-01
170508006081 2017-05-08 BIENNIAL STATEMENT 2017-03-01
150323006249 2015-03-23 BIENNIAL STATEMENT 2015-03-01
130509006104 2013-05-09 BIENNIAL STATEMENT 2013-03-01
110502002636 2011-05-02 BIENNIAL STATEMENT 2011-03-01
070326002481 2007-03-26 BIENNIAL STATEMENT 2007-03-01
060301002809 2006-03-01 BIENNIAL STATEMENT 2005-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5662647403 2020-05-12 0235 PPP 44 E Suffolk Ave, Central Islip, NY, 11722-2355
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7900
Loan Approval Amount (current) 7900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Central Islip, SUFFOLK, NY, 11722-2355
Project Congressional District NY-02
Number of Employees 2
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7991.99
Forgiveness Paid Date 2021-07-22

Date of last update: 30 Mar 2025

Sources: New York Secretary of State