Search icon

THREE BROTHERS AUTO, INC.

Company Details

Name: THREE BROTHERS AUTO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jan 2007 (18 years ago)
Entity Number: 3466477
ZIP code: 11743
County: Suffolk
Place of Formation: New York
Address: 25 NEW YORK AVENUE, HUNTINGTON, NY, United States, 11743

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 25 NEW YORK AVENUE, HUNTINGTON, NY, United States, 11743

Chief Executive Officer

Name Role Address
VITO P DEPALO JR Chief Executive Officer 11 GRAND STREET, LAKE RONKONKOMA, NY, United States, 11779

History

Start date End date Type Value
2009-04-15 2011-03-01 Address 85 NEW YORK, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
2009-04-15 2011-03-01 Address 11 GRAND ST, LAKE RONKONKOMA, NY, 11779, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
170106006395 2017-01-06 BIENNIAL STATEMENT 2017-01-01
150115006787 2015-01-15 BIENNIAL STATEMENT 2015-01-01
130204002131 2013-02-04 BIENNIAL STATEMENT 2013-01-01
110301002658 2011-03-01 BIENNIAL STATEMENT 2011-01-01
090415003360 2009-04-15 BIENNIAL STATEMENT 2009-01-01
070123000923 2007-01-23 CERTIFICATE OF INCORPORATION 2007-01-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8027907109 2020-04-15 0235 PPP 104 West Hills Road, Huntington Station, NY, 11746
Loan Status Date 2021-10-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 79600
Loan Approval Amount (current) 79600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Huntington Station, SUFFOLK, NY, 11746-0001
Project Congressional District NY-01
Number of Employees 5
NAICS code 811121
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 80723.12
Forgiveness Paid Date 2021-09-20
1621788401 2021-02-02 0235 PPS 104 W Hills Rd, Huntington Station, NY, 11746-3120
Loan Status Date 2022-08-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 73167
Loan Approval Amount (current) 73167
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Huntington Station, SUFFOLK, NY, 11746-3120
Project Congressional District NY-01
Number of Employees 28
NAICS code 811121
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 74227.42
Forgiveness Paid Date 2022-07-19

Date of last update: 28 Mar 2025

Sources: New York Secretary of State