Search icon

SD AUTOMOTIVE INC.

Company Details

Name: SD AUTOMOTIVE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Oct 2003 (22 years ago)
Entity Number: 2970281
ZIP code: 11580
County: Nassau
Place of Formation: New York
Address: 275 E MERRICK ROAD, VALLEY STREAM, NY, United States, 11580

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KLEIN DAVID Chief Executive Officer 49 CENTRE STREET, WOODMERE, NY, United States, 11598

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 275 E MERRICK ROAD, VALLEY STREAM, NY, United States, 11580

History

Start date End date Type Value
2005-12-20 2008-02-07 Address 275 E MERRICK RD, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer)
2005-12-20 2008-02-07 Address 49 CENTRE ST, WOODMERE, NY, 11598, USA (Type of address: Principal Executive Office)
2003-10-28 2021-09-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-10-28 2008-02-07 Address 275 E MERRICK ROAD, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
111103002823 2011-11-03 BIENNIAL STATEMENT 2011-10-01
091204002609 2009-12-04 BIENNIAL STATEMENT 2009-10-01
080207003316 2008-02-07 BIENNIAL STATEMENT 2007-10-01
051220002108 2005-12-20 BIENNIAL STATEMENT 2005-10-01
031028000469 2003-10-28 CERTIFICATE OF INCORPORATION 2003-10-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8133957106 2020-04-15 0235 PPP 42 W MERRICK RD, VALLEY STREAM, NY, 11580
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14000
Loan Approval Amount (current) 14000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address VALLEY STREAM, NASSAU, NY, 11580-1000
Project Congressional District NY-04
Number of Employees 2
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14154.35
Forgiveness Paid Date 2021-05-27

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2104215 Fair Labor Standards Act 2021-07-27 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2021-07-27
Termination Date 2022-10-13
Section 0201
Sub Section DO
Status Terminated

Parties

Name PELICO
Role Plaintiff
Name SD AUTOMOTIVE INC.
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State