Name: | SKOLL AUTO PARTS WAREHOUSE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Sep 2003 (22 years ago) |
Entity Number: | 2949361 |
ZIP code: | 11787 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 3 COLGATE DRIVE, SMITHTOWN, NY, United States, 11787 |
Principal Address: | 3 COLGATE DRIVE, SMITHTOWN, NY, United States, 11780 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LEWIS AREM | Chief Executive Officer | 3 COLGATE DRIVE, SMITHTOWN, NY, United States, 11781 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3 COLGATE DRIVE, SMITHTOWN, NY, United States, 11787 |
Start date | End date | Type | Value |
---|---|---|---|
2003-09-03 | 2013-10-16 | Address | THREE COLGAGE DRIVE, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131016002039 | 2013-10-16 | BIENNIAL STATEMENT | 2013-09-01 |
130805002130 | 2013-08-05 | BIENNIAL STATEMENT | 2011-09-01 |
100709002340 | 2010-07-09 | BIENNIAL STATEMENT | 2009-09-01 |
030903000006 | 2003-09-03 | CERTIFICATE OF INCORPORATION | 2003-09-03 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6298987408 | 2020-05-14 | 0235 | PPP | 3 Colgate Drive, Smithtown, NY, 11787 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 29 Mar 2025
Sources: New York Secretary of State