Search icon

J & A AUTO PARTS, INC.

Company Details

Name: J & A AUTO PARTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jan 2004 (21 years ago)
Entity Number: 2999967
ZIP code: 11746
County: Suffolk
Place of Formation: New York
Address: 496 EAST JERICHO TURNPIKE, HUNTINGTON, NY, United States, 11746
Principal Address: 26 BLACKSMITH LANE, E NORTHPORT, NY, United States, 11731

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 496 EAST JERICHO TURNPIKE, HUNTINGTON, NY, United States, 11746

Chief Executive Officer

Name Role Address
GIACOMO LONGO Chief Executive Officer 26 BLACKSMITH LANE, E NORTHPORT, NY, United States, 11731

Filings

Filing Number Date Filed Type Effective Date
060227002967 2006-02-27 BIENNIAL STATEMENT 2006-01-01
040114000425 2004-01-14 CERTIFICATE OF INCORPORATION 2004-01-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4869958401 2021-02-07 0235 PPS 35 Bay Shore Rd, Bay Shore, NY, 11706-3602
Loan Status Date 2021-05-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 137130
Loan Approval Amount (current) 137130
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bay Shore, SUFFOLK, NY, 11706-3602
Project Congressional District NY-02
Number of Employees 20
NAICS code 811122
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 138865.73
Forgiveness Paid Date 2022-05-18

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0901778 Employee Retirement Income Security Act (ERISA) 2009-04-30 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2009-04-30
Termination Date 2010-09-16
Date Issue Joined 2009-08-11
Section 1145
Status Terminated

Parties

Name TRUSTEES OF THE UNITED ,
Role Plaintiff
Name J & A AUTO PARTS, INC.
Role Defendant
1101747 Employee Retirement Income Security Act (ERISA) 2011-04-11 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2011-04-11
Termination Date 2011-09-20
Section 1132
Status Terminated

Parties

Name TRUSTEES OF THE UNITED ,
Role Plaintiff
Name J & A AUTO PARTS, INC.
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State