Search icon

SELECT AUTO BROKERS INC.

Company Details

Name: SELECT AUTO BROKERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Feb 2006 (19 years ago)
Entity Number: 3321597
ZIP code: 11787
County: Suffolk
Place of Formation: New York
Address: 894 W. JERICHO TPKE, SMITHTOWN, NY, United States, 11787

Shares Details

Shares issued 2000

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
SELECT AUTO BROKERS INC. DOS Process Agent 894 W. JERICHO TPKE, SMITHTOWN, NY, United States, 11787

Chief Executive Officer

Name Role Address
DENNIS FALCO Chief Executive Officer 894 W. JERICHO TPKE, SMITHTOWN, NY, United States, 11787

History

Start date End date Type Value
2024-04-26 2024-04-26 Address 894 W. JERICHO TPKE, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)
2024-04-26 2024-10-25 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01
2019-04-29 2024-04-26 Address 894 W. JERICHO TPKE, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)
2019-04-29 2024-04-26 Address 894 W. JERICHO TPKE, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)
2014-04-03 2019-04-29 Address 1030 JERICHO TPKE, SMITHTOWN, NY, 11768, USA (Type of address: Service of Process)
2010-07-02 2019-04-29 Address 5 CAPTAIN RICHARDS LANE, FORT SALONGA, NY, 11768, USA (Type of address: Principal Executive Office)
2010-07-02 2019-04-29 Address 5 CAPTAIN RICHARDS LANE, FORT SALONGA, NY, 11768, USA (Type of address: Chief Executive Officer)
2007-02-22 2019-05-14 Address 2171 JERICHO TURNPIKE STE. 110, COMMACK, NY, 11725, USA (Type of address: Registered Agent)
2007-02-22 2014-04-03 Address 2171 JERICHO TURNPIKE STE. 110, COMMACK, NY, 11725, USA (Type of address: Service of Process)
2006-02-16 2007-02-22 Address 187 WOLF ROAD SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240426003877 2024-04-26 BIENNIAL STATEMENT 2024-04-26
190514000043 2019-05-14 CERTIFICATE OF CHANGE 2019-05-14
190429060257 2019-04-29 BIENNIAL STATEMENT 2018-02-01
140403002146 2014-04-03 BIENNIAL STATEMENT 2014-02-01
100702002334 2010-07-02 BIENNIAL STATEMENT 2010-02-01
070222000068 2007-02-22 CERTIFICATE OF CHANGE 2007-02-22
060216000264 2006-02-16 CERTIFICATE OF INCORPORATION 2006-02-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6550987705 2020-05-01 0235 PPP 5 CAPTAIN RICHARDS LN, FORT SALONGA, NY, 11768-2401
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24523
Loan Approval Amount (current) 24523
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address FORT SALONGA, SUFFOLK, NY, 11768-2401
Project Congressional District NY-01
Number of Employees 4
NAICS code 811111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 24788.39
Forgiveness Paid Date 2021-06-04

Date of last update: 29 Mar 2025

Sources: New York Secretary of State