Search icon

CLASSIC AUTO SERVICE CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: CLASSIC AUTO SERVICE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Sep 2005 (20 years ago)
Entity Number: 3256014
ZIP code: 11787
County: Suffolk
Place of Formation: New York
Address: 240 W. Main Street, SMITHTOWN, NY, United States, 11787

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
SPIEGEL & UTRERA P.A., P.C. Agent 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038

DOS Process Agent

Name Role Address
CLASSIC AUTO SERVICE CORP. DOS Process Agent 240 W. Main Street, SMITHTOWN, NY, United States, 11787

Chief Executive Officer

Name Role Address
JODY DESOMMA Chief Executive Officer 240 W. MAIN STREET, SMITHTOWN, NY, United States, 11787

Licenses

Number Type Date Last renew date End date Address Description
0071-21-120275 Alcohol sale 2024-05-08 2024-05-08 2027-04-30 240 W MAIN ST, SMITHTOWN, New York, 11787 Grocery Store

History

Start date End date Type Value
2023-10-16 2023-10-16 Address 240 W. MAIN STREET, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)
2023-10-16 2023-10-16 Address 323 MIDDLE COUNTRY RD, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)
2007-11-26 2023-10-16 Address 323 MIDDLE COUNTRY RD, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)
2007-11-26 2023-10-16 Address 323 MIDDLE COUNTRY RD, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)
2005-09-14 2023-10-16 Address 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
231016000916 2023-10-16 BIENNIAL STATEMENT 2023-09-01
230124000697 2023-01-24 BIENNIAL STATEMENT 2021-09-01
071126002453 2007-11-26 BIENNIAL STATEMENT 2007-09-01
050914000509 2005-09-14 CERTIFICATE OF INCORPORATION 2005-09-14

USAspending Awards / Financial Assistance

Date:
2021-02-20
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:
27515.00
Total Face Value Of Loan:
27515.00
Date:
2020-06-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
143900.00
Total Face Value Of Loan:
500000.00
Date:
2020-05-05
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:
29433.00
Total Face Value Of Loan:
29433.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
29433
Current Approval Amount:
29433
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
29737.01
Date Approved:
2021-02-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
27515
Current Approval Amount:
27515
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
27665.77

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State