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
Name | Role | Address |
---|---|---|
EDGAR GARCIA | Chief Executive Officer | 44 E SUFFOLK AVE, CENTRAL ISLIP, NY, United States, 11722 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 44 EAST SUFFOLK AVENUE, CENTRAL ISLIP, NY, United States, 11722 |
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 30 Mar 2025
Sources: New York Secretary of State