Search icon

FIVE SONS AUTO SUPPLY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FIVE SONS AUTO SUPPLY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Mar 2003 (22 years ago)
Entity Number: 2888654
ZIP code: 11968
County: Suffolk
Place of Formation: New York
Principal Address: 121 SEBONAC ROAD, SOUTHAMPTON, NY, United States, 11968
Address: 153 POWELL AVE, SOUTHAMPTON, NY, United States, 11968

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 153 POWELL AVE, SOUTHAMPTON, NY, United States, 11968

Chief Executive Officer

Name Role Address
PAUL AMY Chief Executive Officer 153 POWELL AVE, SOUTHAMPTON, NY, United States, 11968

History

Start date End date Type Value
2003-03-31 2023-08-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
220929000614 2022-09-29 BIENNIAL STATEMENT 2021-03-01
130314006104 2013-03-14 BIENNIAL STATEMENT 2013-03-01
110329003001 2011-03-29 BIENNIAL STATEMENT 2011-03-01
090323002643 2009-03-23 BIENNIAL STATEMENT 2009-03-01
070323002831 2007-03-23 BIENNIAL STATEMENT 2007-03-01

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
32000.00
Total Face Value Of Loan:
32050.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
32000
Current Approval Amount:
32050
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
32401.66

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State