Search icon

SEE NEVILLE AUTO SUPPLIES, INC.

Company Details

Name: SEE NEVILLE AUTO SUPPLIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Dec 1974 (50 years ago)
Entity Number: 357663
ZIP code: 11040
County: Nassau
Place of Formation: New York
Address: 37 DENTON AVENUE, NEW HYDE PARK, AL, United States, 11040
Principal Address: 37 DENTON AVENUE, 37 Denton Avenue, NEW HYDE PARK, NY, United States, 11040

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
T1JLCZYLVQS6 2025-03-20 37 DENTON AVE, NEW HYDE PARK, NY, 11040, 4046, USA 37 DENTON AVE, NEW HYDE PARK, NY, 11040, 4046, USA

Business Information

URL www.nevillefleet.com
Division Name NEVILLE FLEET SERVICE
Congressional District 03
State/Country of Incorporation NY, USA
Activation Date 2024-03-22
Initial Registration Date 2017-11-03
Entity Start Date 1969-09-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 811111

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ROBERT E RADECKI
Role PRINCIPAL
Address 37 DENTON AVE, NEW HYDE PARK, NY, 11040, USA
Government Business
Title PRIMARY POC
Name ROBERT E RADECKI
Role PRINCIPAL
Address 37 DENTON AVE, NEW HYDE PARK, NY, 11040, USA
Past Performance Information not Available

Chief Executive Officer

Name Role Address
PAUL GURNEY Chief Executive Officer 37 DENTON AVENUE, 37 DENTON AVENUE, NEW HYDE PARK, NY, United States, 11040

DOS Process Agent

Name Role Address
SEE NEVILLE AUTO SUPPLIES INC DOS Process Agent 37 DENTON AVENUE, NEW HYDE PARK, AL, United States, 11040

History

Start date End date Type Value
2025-01-24 2025-01-24 Address 37 DENTON AVENUE, 37 DENTON AVENUE, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
2025-01-24 2025-01-24 Address 37 DENTON AVENUE, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
2007-04-02 2025-01-24 Address 37 DENTON AVENUE, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process)
2007-04-02 2025-01-24 Address 37 DENTON AVENUE, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
1993-03-22 2007-04-02 Address 2201 JERICHO TURNPIKE, GARDEN CITY PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
1993-03-22 2007-04-02 Address 2201 JERICHO TURNPIKE, GARDEN CITY PARK, NY, 11040, USA (Type of address: Principal Executive Office)
1993-03-22 2007-04-02 Address 2201 JERICHO TURNPIKE, GARDEN CITY PARK, NY, 11040, USA (Type of address: Service of Process)
1974-12-10 2025-01-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1974-12-10 1993-03-22 Address 2201 JERICHO TURNPIKE, GARDEN CITY, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250124003431 2025-01-24 BIENNIAL STATEMENT 2025-01-24
220411003182 2022-04-11 CERTIFICATE OF ASSUMED NAME AMENDMENT 2022-04-11
200114060019 2020-01-14 BIENNIAL STATEMENT 2018-12-01
170419006205 2017-04-19 BIENNIAL STATEMENT 2016-12-01
121227002127 2012-12-27 BIENNIAL STATEMENT 2012-12-01
110301002689 2011-03-01 BIENNIAL STATEMENT 2010-12-01
070402002184 2007-04-02 BIENNIAL STATEMENT 2006-12-01
20050523045 2005-05-23 ASSUMED NAME CORP INITIAL FILING 2005-05-23
050112002575 2005-01-12 BIENNIAL STATEMENT 2004-12-01
021122002250 2002-11-22 BIENNIAL STATEMENT 2002-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4187827110 2020-04-13 0235 PPP 37 Denton Avenue, New Hyde Park, NY, 11040
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 348300
Loan Approval Amount (current) 348300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Hyde Park, NASSAU, NY, 11040-0001
Project Congressional District NY-03
Number of Employees 19
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 352775.42
Forgiveness Paid Date 2021-08-16
8375928608 2021-03-24 0235 PPS 37 Denton Ave, New Hyde Park, NY, 11040-4046
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 43
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 322736
Loan Approval Amount (current) 322736
Undisbursed Amount 0
Franchise Name -
Lender Location ID 450238
Servicing Lender Name Solera National Bank
Servicing Lender Address 319 S Sheridan Blvd, LAKEWOOD, CO, 80226-3632
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Hyde Park, NASSAU, NY, 11040-4046
Project Congressional District NY-03
Number of Employees 35
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 450238
Originating Lender Name Solera National Bank
Originating Lender Address LAKEWOOD, CO
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P2261960 SEE NEVILLE AUTO SUPPLIES INC - T1JLCZYLVQS6 37 DENTON AVE, NEW HYDE PARK, NY, 11040-4046
Capabilities Statement Link -
Phone Number 516-673-4402
Fax Number 516-673-4401
E-mail Address ACCOUNTING@nevillefleet.com
WWW Page www.nevillefleet.com
E-Commerce Website -
Contact Person ROBERT RADECKI
County Code (3 digit) 059
Congressional District 03
Metropolitan Statistical Area 5380
CAGE Code 7ZMR8
Year Established 1969
Accepts Government Credit Card Yes
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications -
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 811111
NAICS Code's Description General Automotive Repair
Small Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 01 Mar 2025

Sources: New York Secretary of State