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)
1999-01-08 2000-12-21 Address 7 RICHMOND ST, ISLIP, NY, 11722, 2014, USA (Type of address: Chief Executive Officer)
1999-01-08 2006-12-18 Address 7 RICHMOND ST, ISLIP, NY, 11722, 2014, USA (Type of address: Principal Executive Office)
1995-06-16 2024-07-02 Address 1281 DEER PARK AVENUE, NORTH BABYLON, NY, 11767, USA (Type of address: Service of Process)
1995-06-16 1999-01-08 Address 180 SOUTHERN BLVD, NESCONSET, NY, 11767, USA (Type of address: Chief Executive Officer)
1995-06-16 1999-01-08 Address 180 SOUTHERN BLVD, NESCONSET, NY, 11767, USA (Type of address: Principal Executive Office)

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
061218002434 2006-12-18 BIENNIAL STATEMENT 2006-12-01
050112002055 2005-01-12 BIENNIAL STATEMENT 2004-12-01
021122002618 2002-11-22 BIENNIAL STATEMENT 2002-12-01
001221002047 2000-12-21 BIENNIAL STATEMENT 2000-12-01
990108002217 1999-01-08 BIENNIAL STATEMENT 1998-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9098007101 2020-04-15 0235 PPP 1281 Deer Park Avenue, North Babylon, NY, 11703
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29000
Loan Approval Amount (current) 29000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address North Babylon, SUFFOLK, NY, 11703-0001
Project Congressional District NY-02
Number of Employees 4
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29344.03
Forgiveness Paid Date 2021-07-14
5985828606 2021-03-20 0235 PPS 1281 Deer Park Ave, North Babylon, NY, 11703-2717
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) 29000
Loan Approval Amount (current) 29000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 440858
Servicing Lender Name DR Bank
Servicing Lender Address 1001 Post Rd, DARIEN, CT, 06820-4553
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address North Babylon, SUFFOLK, NY, 11703-2717
Project Congressional District NY-02
Number of Employees 4
NAICS code 441310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 440858
Originating Lender Name DR Bank
Originating Lender Address DARIEN, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29327.86
Forgiveness Paid Date 2022-05-16

Date of last update: 18 Mar 2025

Sources: New York Secretary of State