Search icon

STATESIDE AUTO SALES, INC.

Company Details

Name: STATESIDE AUTO SALES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 May 2003 (22 years ago)
Entity Number: 2913129
ZIP code: 14750
County: Chautauqua
Place of Formation: New York
Address: PO Box 266, Lakewood, NY, United States, 14750
Principal Address: 215 EAST FAIRMOUNT AVE, LAKEWOOD, NY, United States, 14750

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO Box 266, Lakewood, NY, United States, 14750

Chief Executive Officer

Name Role Address
WILLIAM P MCFADDEN Chief Executive Officer 215 EAST FAIRMOUNT AVE, LAKEWOOD, NY, United States, 14750

Form 5500 Series

Employer Identification Number (EIN):
562366906
Plan Year:
2023
Number Of Participants:
105
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
29
Sponsors DBA Name:
LUV TOYOTA
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
30
Sponsors Telephone Number:

History

Start date End date Type Value
2025-05-01 2025-05-01 Address 215 EAST FAIRMOUNT AVE, LAKEWOOD, NY, 14750, USA (Type of address: Chief Executive Officer)
2024-03-25 2025-05-01 Address 215 EAST FAIRMOUNT AVE, LAKEWOOD, NY, 14750, USA (Type of address: Chief Executive Officer)
2024-03-25 2024-03-25 Address 215 EAST FAIRMOUNT AVE, LAKEWOOD, NY, 14750, USA (Type of address: Chief Executive Officer)
2024-03-25 2025-05-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-25 2025-05-01 Address PO Box 266, Lakewood, NY, 14750, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250501046884 2025-05-01 BIENNIAL STATEMENT 2025-05-01
240325003734 2024-03-25 BIENNIAL STATEMENT 2024-03-25
210503062986 2021-05-03 BIENNIAL STATEMENT 2021-05-01
190508060254 2019-05-08 BIENNIAL STATEMENT 2019-05-01
170503007285 2017-05-03 BIENNIAL STATEMENT 2017-05-01

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
367547.50
Total Face Value Of Loan:
367547.50

Paycheck Protection Program

Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
367547.5
Current Approval Amount:
367547.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
370205.93

Date of last update: 30 Mar 2025

Sources: New York Secretary of State