Search icon

S & D SPRING & WHEEL ALIGNMENT, INC.

Company Details

Name: S & D SPRING & WHEEL ALIGNMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Apr 1971 (54 years ago)
Entity Number: 306822
ZIP code: 11716
County: Suffolk
Place of Formation: New York
Address: 1644 LOCUST AVENUE, BOHEMIA, NY, United States, 11716

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
S & D SPRING & WHEEL ALIGNMENT, INC. DOS Process Agent 1644 LOCUST AVENUE, BOHEMIA, NY, United States, 11716

Chief Executive Officer

Name Role Address
ANTHONY DAVI Chief Executive Officer 1644 LOCUST AVENUE, BOHEMIA, NY, United States, 11716

Form 5500 Series

Employer Identification Number (EIN):
112235076
Plan Year:
2012
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
2013-04-04 2019-04-11 Address 12 UNION AVE, RONKONKOMA, NY, 11779, USA (Type of address: Principal Executive Office)
1995-04-21 2019-04-11 Address 12 UNION AVE, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
1995-04-21 2013-04-04 Address 12 UNION AVE, RONKONKOMA, NY, 11779, USA (Type of address: Principal Executive Office)
1995-04-21 2019-04-11 Address 12 UNION AVE, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process)
1971-04-28 2023-11-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
190411060201 2019-04-11 BIENNIAL STATEMENT 2019-04-01
150401006601 2015-04-01 BIENNIAL STATEMENT 2015-04-01
130404006649 2013-04-04 BIENNIAL STATEMENT 2013-04-01
110527003178 2011-05-27 BIENNIAL STATEMENT 2011-04-01
090325002506 2009-03-25 BIENNIAL STATEMENT 2009-04-01

USAspending Awards / Financial Assistance

Date:
2021-03-05
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:
134375.00
Total Face Value Of Loan:
134375.00
Date:
2020-05-02
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:
147479.00
Total Face Value Of Loan:
147479.00

Paycheck Protection Program

Date Approved:
2021-03-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
134375
Current Approval Amount:
134375
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
135146.84

Date of last update: 18 Mar 2025

Sources: New York Secretary of State