Search icon

PENN'S WORLDWIDE AUTO SUPERSTORE, LTD.

Company Details

Name: PENN'S WORLDWIDE AUTO SUPERSTORE, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Dec 1970 (54 years ago)
Entity Number: 300023
ZIP code: 11548
County: Nassau
Place of Formation: New York
Address: 2400 NORTHERN BLVD., GREENVALE, NY, United States, 11548

Shares Details

Shares issued 19800

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2400 NORTHERN BLVD., GREENVALE, NY, United States, 11548

Chief Executive Officer

Name Role Address
ROBERT PENN Chief Executive Officer 39 SQUIRREL HILL, ROSLYN, NY, United States, 11576

Form 5500 Series

Employer Identification Number (EIN):
112223193
Plan Year:
2023
Number Of Participants:
56
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
58
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
51
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
48
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
49
Sponsors Telephone Number:

History

Start date End date Type Value
1998-12-08 1998-12-08 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 1
1998-12-08 1998-12-08 Shares Share type: PAR VALUE, Number of shares: 19800, Par value: 1
1994-08-30 2006-05-03 Address 206 HOME STREET, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer)
1981-04-16 1996-12-12 Name PENN TOYOTA, LTD.
1970-12-22 1998-12-08 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
141218006204 2014-12-18 BIENNIAL STATEMENT 2014-12-01
121231002073 2012-12-31 BIENNIAL STATEMENT 2012-12-01
120104002909 2012-01-04 BIENNIAL STATEMENT 2010-12-01
081201002225 2008-12-01 BIENNIAL STATEMENT 2008-12-01
060503002973 2006-05-03 BIENNIAL STATEMENT 2004-12-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State