Search icon

A P EAST AUTOMOTIVE, INC.

Company Details

Name: A P EAST AUTOMOTIVE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Oct 2009 (16 years ago)
Entity Number: 3868231
ZIP code: 11706
County: Suffolk
Place of Formation: New York
Address: 35 BAYSHORE RD, BAY SHORE, NY, United States, 11706

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALLEN VOGEL Chief Executive Officer 206 PORTION RD, RONKONKOMA, NY, United States, 11779

DOS Process Agent

Name Role Address
ALLEN VOGEL DOS Process Agent 35 BAYSHORE RD, BAY SHORE, NY, United States, 11706

History

Start date End date Type Value
2013-12-26 2016-08-26 Address 206 PORTION RD, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
2013-12-26 2016-08-26 Address 35 BAY SHORE RD, BAY SHORE, NY, 11706, USA (Type of address: Principal Executive Office)
2012-07-02 2013-12-26 Address 67 HAMLET DR, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2012-07-02 2013-12-26 Address 67 HAMLET DR, HAUPPAUGE, NY, 11788, USA (Type of address: Principal Executive Office)
2009-10-16 2012-07-02 Address 435 HAWKINS AVENUE, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160826006123 2016-08-26 BIENNIAL STATEMENT 2015-10-01
131226002260 2013-12-26 BIENNIAL STATEMENT 2013-10-01
120702002258 2012-07-02 BIENNIAL STATEMENT 2011-10-01
091016000537 2009-10-16 CERTIFICATE OF INCORPORATION 2009-10-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3222078304 2021-01-21 0235 PPS 206 Portion Rd, Ronkonkoma, NY, 11779-2552
Loan Status Date 2021-05-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 118947.5
Loan Approval Amount (current) 118947.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ronkonkoma, SUFFOLK, NY, 11779-2552
Project Congressional District NY-01
Number of Employees 13
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 120492.19
Forgiveness Paid Date 2022-05-18
1279847109 2020-04-10 0235 PPP 206 PORTION RD, RONKONKOMA, NY, 11779-2346
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 118900
Loan Approval Amount (current) 118900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address RONKONKOMA, SUFFOLK, NY, 11779-2346
Project Congressional District NY-01
Number of Employees 13
NAICS code 441310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 119913.95
Forgiveness Paid Date 2021-02-19

Date of last update: 27 Mar 2025

Sources: New York Secretary of State