Search icon

SOUTHBAY FUEL INJECTORS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SOUTHBAY FUEL INJECTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Aug 2008 (17 years ago)
Entity Number: 3709382
ZIP code: 11793
County: Nassau
Place of Formation: New York
Address: 2992 OAKDALE COURT, WANTAGH, NY, United States, 11793
Principal Address: 566 MERRICK ROAD, STE 3, ROCKVILLE CENTRE, NY, United States, 11570

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FRANK JUHL Chief Executive Officer 566 MERRICK ROAD, STE 3, ROCKVILLE CENTRE, NY, United States, 11570

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2992 OAKDALE COURT, WANTAGH, NY, United States, 11793

History

Start date End date Type Value
2012-08-20 2014-08-07 Address 2992 OAKDALE COURT, WANTAGH, NY, 11793, USA (Type of address: Chief Executive Officer)
2012-08-20 2014-08-07 Address 2992 OAKDALE COURT, WANTAGH, NY, 11793, USA (Type of address: Principal Executive Office)
2010-08-17 2012-08-20 Address 2992 OAKDALE CT, WANTAGH, NY, 11793, USA (Type of address: Chief Executive Officer)
2010-08-17 2012-08-20 Address 2992 OAKDALE CT, WANTAGH, NY, 11793, USA (Type of address: Principal Executive Office)
2008-08-15 2012-08-20 Address 2992 OAKDALE COURT, WANTAGH, NY, 11793, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160802006434 2016-08-02 BIENNIAL STATEMENT 2016-08-01
140807006342 2014-08-07 BIENNIAL STATEMENT 2014-08-01
120820002074 2012-08-20 BIENNIAL STATEMENT 2012-08-01
100817002926 2010-08-17 BIENNIAL STATEMENT 2010-08-01
080815000050 2008-08-15 CERTIFICATE OF INCORPORATION 2008-08-15

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
32276.00
Total Face Value Of Loan:
32276.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
32276
Current Approval Amount:
32276
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
32616.45

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State