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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
S & D SPRING & WHEEL ALIGNMENT, INC. 401(K) PLAN 2012 112235076 2013-07-20 S & D SPRING & WHEEL ALIGNMENT, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-07-01
Business code 811110
Sponsor’s telephone number 6315882888
Plan sponsor’s address 12 UNION AVENUE, RONKONKOMA, NY, 11779

Signature of

Role Plan administrator
Date 2013-07-20
Name of individual signing ANTHONY DAVI
S & D SPRING & WHEEL ALIGNMENT, INC. 401(K) PLAN 2011 112235076 2012-09-05 S & D SPRING & WHEEL ALIGNMENT, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-07-01
Business code 811110
Sponsor’s telephone number 6315882888
Plan sponsor’s address 12 UNION AVENUE, RONKONKOMA, NY, 11779

Plan administrator’s name and address

Administrator’s EIN 112235076
Plan administrator’s name S & D SPRING & WHEEL ALIGNMENT, INC.
Plan administrator’s address 12 UNION AVENUE, RONKONKOMA, NY, 11779
Administrator’s telephone number 6315882888

Signature of

Role Plan administrator
Date 2012-09-05
Name of individual signing ANTHONY DAVI
S & D SPRING & WHEEL ALIGNMENT, INC. 401(K) PLAN 2010 112235076 2011-10-20 S & D SPRING & WHEEL ALIGNMENT, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-07-01
Business code 811110
Sponsor’s telephone number 6315882888
Plan sponsor’s address 12 UNION AVENUE, RONKONKOMA, NY, 11779

Plan administrator’s name and address

Administrator’s EIN 112235076
Plan administrator’s name S & D SPRING & WHEEL ALIGNMENT, INC.
Plan administrator’s address 12 UNION AVENUE, RONKONKOMA, NY, 11779
Administrator’s telephone number 6315882888

Signature of

Role Plan administrator
Date 2011-10-20
Name of individual signing ANTHONY DAVI
S & D SPRING & WHEEL ALIGNMENT, INC. 401(K) PLAN 2009 112235076 2010-09-14 S & D SPRING & WHEEL ALIGNMENT, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-07-01
Business code 811110
Sponsor’s telephone number 6315882888
Plan sponsor’s address 12 UNION AVENUE, RONKONKOMA, NY, 11779

Plan administrator’s name and address

Administrator’s EIN 112235076
Plan administrator’s name S & D SPRING & WHEEL ALIGNMENT, INC.
Plan administrator’s address 12 UNION AVENUE, RONKONKOMA, NY, 11779
Administrator’s telephone number 6315882888

Signature of

Role Plan administrator
Date 2010-09-14
Name of individual signing ANTHONY DAVI

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

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
1971-04-28 1995-04-21 Address 101 HAWKINS AVE., LAKE RONKONKOMA, NY, 11779, USA (Type of address: Service of Process)

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
070502002623 2007-05-02 BIENNIAL STATEMENT 2007-04-01
050509002299 2005-05-09 BIENNIAL STATEMENT 2005-04-01
030430002375 2003-04-30 BIENNIAL STATEMENT 2003-04-01
C320458-2 2002-08-26 ASSUMED NAME CORP INITIAL FILING 2002-08-26
010412002320 2001-04-12 BIENNIAL STATEMENT 2001-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7305248507 2021-03-05 0235 PPS 1644 Locust Ave, Bohemia, NY, 11716-2187
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 134375
Loan Approval Amount (current) 134375
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bohemia, SUFFOLK, NY, 11716-2187
Project Congressional District NY-02
Number of Employees 10
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 135146.84
Forgiveness Paid Date 2021-10-06

Date of last update: 18 Mar 2025

Sources: New York Secretary of State