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
Name | Role | Address |
---|---|---|
G. LOUIE FERRERO | Chief Executive Officer | 1281 DEER PARK AVE, N. BABYLON, NY, United States, 11703 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1281 DEER PARK AVENUE, NORTH BABYLON, NY, United States, 11767 |
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) |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
5985828606 | 2021-03-20 | 0235 | PPS | 1281 Deer Park Ave, North Babylon, NY, 11703-2717 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 18 Mar 2025
Sources: New York Secretary of State