Search icon

MAIN STREET AUTO OF SAYVILLE, INC.

Company Details

Name: MAIN STREET AUTO OF SAYVILLE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Sep 2006 (19 years ago)
Entity Number: 3410485
ZIP code: 11772
County: Suffolk
Place of Formation: New York
Address: 74 WOODACRES ROAD, E. PATCHOGUE, NY, United States, 11772
Principal Address: 74 WOODACRES ROAD, E PATCHOGUE, NY, United States, 11772

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT TADDE Chief Executive Officer 74 WOODACRES ROAD, E PATCHOGUE, NY, United States, 11772

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 74 WOODACRES ROAD, E. PATCHOGUE, NY, United States, 11772

Filings

Filing Number Date Filed Type Effective Date
080905002446 2008-09-05 BIENNIAL STATEMENT 2008-09-01
060911000196 2006-09-11 CERTIFICATE OF INCORPORATION 2006-09-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1987827202 2020-04-15 0235 PPP 74 WOODACRES RD, Patchogue, NY, 11772
Loan Status Date 2021-08-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14792
Loan Approval Amount (current) 14792
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Patchogue, SUFFOLK, NY, 11772-0001
Project Congressional District NY-02
Number of Employees 4
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Partnership
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 14981.83
Forgiveness Paid Date 2021-07-29

Date of last update: 28 Mar 2025

Sources: New York Secretary of State