Search icon

CLASSIC AUTO SERVICE CORP.

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)
2005-09-14 2023-10-16 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2005-09-14 2007-11-26 Address 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1947977403 2020-05-05 0235 PPP 240 West Main Street, SMITHTOWN, NY, 11787
Loan Status Date 2022-05-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29433
Loan Approval Amount (current) 29433
Undisbursed Amount 0
Franchise Name -
Lender Location ID 447380
Servicing Lender Name Flushing Bank
Servicing Lender Address 260E RXR Plz, Uniondale, NY, 11556-3825
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SMITHTOWN, SUFFOLK, NY, 11787-0001
Project Congressional District NY-01
Number of Employees 3
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 447380
Originating Lender Name Flushing Bank
Originating Lender Address Uniondale, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29737.01
Forgiveness Paid Date 2021-05-28
2430378507 2021-02-20 0235 PPS 240 W Main St, Smithtown, NY, 11787-2607
Loan Status Date 2022-05-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27515
Loan Approval Amount (current) 27515
Undisbursed Amount 0
Franchise Name -
Lender Location ID 447380
Servicing Lender Name Flushing Bank
Servicing Lender Address 260E RXR Plz, Uniondale, NY, 11556-3825
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Smithtown, SUFFOLK, NY, 11787-2607
Project Congressional District NY-01
Number of Employees 3
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 447380
Originating Lender Name Flushing Bank
Originating Lender Address Uniondale, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27665.77
Forgiveness Paid Date 2021-09-13

Date of last update: 29 Mar 2025

Sources: New York Secretary of State