Search icon

2010 AUTO SALES LLC

Company Details

Name: 2010 AUTO SALES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Jul 2008 (17 years ago)
Entity Number: 3691983
ZIP code: 12182
County: Rensselaer
Place of Formation: New York
Address: 343 2ND AVENUE, TROY, NY, United States, 12182

DOS Process Agent

Name Role Address
MARK CIFARELLI DOS Process Agent 343 2ND AVENUE, TROY, NY, United States, 12182

Filings

Filing Number Date Filed Type Effective Date
220715000887 2022-07-15 BIENNIAL STATEMENT 2022-07-01
200713060911 2020-07-13 BIENNIAL STATEMENT 2020-07-01
180712006243 2018-07-12 BIENNIAL STATEMENT 2018-07-01
160929002021 2016-09-29 BIENNIAL STATEMENT 2016-07-01
100713002968 2010-07-13 BIENNIAL STATEMENT 2010-07-01
081118000952 2008-11-18 CERTIFICATE OF PUBLICATION 2008-11-18
080702000492 2008-07-02 ARTICLES OF ORGANIZATION 2008-07-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4945107106 2020-04-13 0248 PPP 343 2ND AVE, TROY, NY, 12182-3214
Loan Status Date 2021-03-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27238.15
Loan Approval Amount (current) 27238.15
Undisbursed Amount 0
Franchise Name -
Lender Location ID 33263
Servicing Lender Name Rockland Trust Company
Servicing Lender Address 288 Union St, ROCKLAND, MA, 02370-1803
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address TROY, RENSSELAER, NY, 12182-3214
Project Congressional District NY-20
Number of Employees 4
NAICS code 441120
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 33263
Originating Lender Name Rockland Trust Company
Originating Lender Address ROCKLAND, MA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27467.4
Forgiveness Paid Date 2021-02-22

Date of last update: 28 Mar 2025

Sources: New York Secretary of State