Search icon

SEE NEVILLE AUTO SUPPLIES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SEE NEVILLE AUTO SUPPLIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Dec 1974 (51 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

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

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
516-673-4401
Contact Person:
ROBERT RADECKI
User ID:
P2261960

Unique Entity ID

Unique Entity ID:
T1JLCZYLVQS6
CAGE Code:
7ZMR8
UEI Expiration Date:
2026-02-25

Business Information

Division Name:
NEVILLE FLEET SERVICE
Activation Date:
2025-02-27
Initial Registration Date:
2017-11-03

Commercial and government entity program

CAGE number:
7ZMR8
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-02-27
CAGE Expiration:
2030-02-27
SAM Expiration:
2026-02-25

Contact Information

POC:
ROBERT E. RADECKI
Corporate URL:
www.nevillefleet.com

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)

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

USAspending Awards / Contracts

Procurement Instrument Identifier:
36C24222P0523
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
11074.82
Base And Exercised Options Value:
11074.82
Base And All Options Value:
11074.82
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2022-03-14
Description:
THIS AWARD IS FOR THE COMPLETION OF THE INSTALLATION OF A REFURBISHED 6.7L CUMMINS ISB DIESEL ENGINE FOR THE NORTHPORT VA'S MOBILE HEALTH CLINIC. THE MOBILE HEALTH CLINIC IS A CUSTOMIZED 2014 FREIGHTLINER MH CHASSIS
Naics Code:
811111: GENERAL AUTOMOTIVE REPAIR
Product Or Service Code:
J028: MAINT/REPAIR/REBUILD OF EQUIPMENT- ENGINES, TURBINES, AND COMPONENTS
Procurement Instrument Identifier:
36C24221P1283
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
33981.07
Base And Exercised Options Value:
33981.07
Base And All Options Value:
33981.07
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2021-09-01
Description:
THIS AWARD IS FOR THE INSTALLATION OF A REFURBISHED 6.7L CUMMINS ISB DIESEL ENGINE FOR THE NORTHPORT VA'S MOBILE HEALTH CLINIC. THE MOBILE HEALTH CLINIC IS A CUSTOMIZED 2014 FREIGHTLINER MH CHASSIS
Naics Code:
811111: GENERAL AUTOMOTIVE REPAIR
Product Or Service Code:
J028: MAINT/REPAIR/REBUILD OF EQUIPMENT- ENGINES, TURBINES, AND COMPONENTS

USAspending Awards / Financial Assistance

Date:
2021-03-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
322736.00
Total Face Value Of Loan:
322736.00
Date:
2020-06-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
348300.00
Total Face Value Of Loan:
348300.00
Date:
2017-03-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Obligated Amount:
0.00
Face Value Of Loan:
1868000.00
Total Face Value Of Loan:
1868000.00

Paycheck Protection Program

Jobs Reported:
19
Initial Approval Amount:
$348,300
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$348,300
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$352,775.42
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $348,300
Jobs Reported:
35
Initial Approval Amount:
$322,736
Date Approved:
2021-03-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$322,736
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Servicing Lender:
Solera National Bank
Use of Proceeds:
Payroll: $322,735

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State