Search icon

STEWART AUTO CENTER, INC.

Company Details

Name: STEWART AUTO CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Jul 2005 (20 years ago)
Date of dissolution: 07 Oct 2022
Entity Number: 3232068
ZIP code: 11727
County: Suffolk
Place of Formation: New York
Address: 12 SHARON DRIVE, CORAM, NY, United States, 11727

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 12 SHARON DRIVE, CORAM, NY, United States, 11727

History

Start date End date Type Value
2005-07-18 2022-10-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-07-18 2023-02-11 Address 12 SHARON DRIVE, CORAM, NY, 11727, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230211000608 2022-10-07 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-10-07
050718000847 2005-07-18 CERTIFICATE OF INCORPORATION 2005-07-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6530128301 2021-01-27 0235 PPS 1107, BELLPORT, NY, 11713
Loan Status Date 2022-01-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8507.5
Loan Approval Amount (current) 8507.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BELLPORT, SUFFOLK, NY, 11713
Project Congressional District NY-01
Number of Employees 2
NAICS code 811111
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 8581.94
Forgiveness Paid Date 2022-01-03

Date of last update: 29 Mar 2025

Sources: New York Secretary of State