Search icon

DEER PARK SKY AUTO CO., INC.

Company Details

Name: DEER PARK SKY AUTO CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Dec 1970 (54 years ago)
Entity Number: 300147
ZIP code: 11767
County: Suffolk
Place of Formation: New York
Address: 1281 DEER PARK AVENUE, NORTH BABYLON, NY, United States, 11767
Principal Address: 1281 DEER PARK AVE, N. BABYLON, NY, United States, 11703

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
G. LOUIE FERRERO Chief Executive Officer 1281 DEER PARK AVE, N. BABYLON, NY, United States, 11703

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1281 DEER PARK AVENUE, NORTH BABYLON, NY, United States, 11767

History

Start date End date Type Value
2024-07-02 2024-07-02 Address 1281 DEER PARK AVE, N. BABYLON, NY, 11703, USA (Type of address: Chief Executive Officer)
2012-12-18 2024-07-02 Address 1281 DEER PARK AVE, N. BABYLON, NY, 11703, USA (Type of address: Chief Executive Officer)
2011-01-28 2012-12-18 Address 1281 DEER PARK AVE., N. BABYLON, NY, 11703, USA (Type of address: Chief Executive Officer)
2006-12-18 2012-12-18 Address 1281 DEER PARK AVE, NORTH BABYLON, NY, 11703, USA (Type of address: Principal Executive Office)
2000-12-21 2011-01-28 Address 1281 DEER PARK AVE., N. BABYLON, NY, 11703, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240702004356 2024-07-02 BIENNIAL STATEMENT 2024-07-02
20170223033 2017-02-23 ASSUMED NAME CORP INITIAL FILING 2017-02-23
121218002036 2012-12-18 BIENNIAL STATEMENT 2012-12-01
110128002684 2011-01-28 BIENNIAL STATEMENT 2010-12-01
090120003105 2009-01-20 BIENNIAL STATEMENT 2008-12-01

USAspending Awards / Financial Assistance

Date:
2021-03-20
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:
29000.00
Total Face Value Of Loan:
29000.00
Date:
2021-03-12
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:
-17262.00
Total Face Value Of Loan:
0.00
Date:
2020-11-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-15
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:
29000.00
Total Face Value Of Loan:
29000.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
29000
Current Approval Amount:
29000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
29344.03
Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
29000
Current Approval Amount:
29000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
29327.86

Date of last update: 18 Mar 2025

Sources: New York Secretary of State