Search icon

SUBURBAN AUTO SERVICE, INC.

Company Details

Name: SUBURBAN AUTO SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Dec 1975 (49 years ago)
Entity Number: 386888
ZIP code: 11968
County: Suffolk
Place of Formation: New York
Address: 297 COUNTY ROAD 39, SOUTHAMPTON, NY, United States, 11968

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT J. MITCHELL Chief Executive Officer 297 COUNTY ROAD 39, SOUTHAMPTON, NY, United States, 11968

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 297 COUNTY ROAD 39, SOUTHAMPTON, NY, United States, 11968

History

Start date End date Type Value
2007-12-12 2014-01-07 Address 2420 NOYAC ROAD, SAG HARBOR, NY, 11963, 1903, USA (Type of address: Chief Executive Officer)
2000-01-18 2007-12-12 Address 2420 NOYAC RD, SAG HARBOR, NY, 11963, 1903, USA (Type of address: Chief Executive Officer)
2000-01-18 2007-12-12 Address 297 CR 39, SOUTHAMPTON, NY, 11968, 5222, USA (Type of address: Service of Process)
2000-01-18 2007-12-12 Address 297 CR 39, SOUTHAMPTON, NY, 11968, 5222, USA (Type of address: Principal Executive Office)
1993-12-14 2000-01-18 Address 297 NORTH HIGHWAY, SOUTHAMPTON, NY, 11968, USA (Type of address: Service of Process)
1992-12-10 2000-01-18 Address 71 GRAND ST, SAG HARBOR, NY, 11963, 1903, USA (Type of address: Chief Executive Officer)
1992-12-10 2000-01-18 Address 297 N. HWY, SOUTHAMPTON, NY, 11968, 5222, USA (Type of address: Principal Executive Office)
1975-12-17 1993-12-14 Address 297 NORTH HIGHWAY, SOUTHAMPTON, NY, 11968, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20180112040 2018-01-12 ASSUMED NAME CORP INITIAL FILING 2018-01-12
140107002040 2014-01-07 BIENNIAL STATEMENT 2013-12-01
111227002520 2011-12-27 BIENNIAL STATEMENT 2011-12-01
091211002061 2009-12-11 BIENNIAL STATEMENT 2009-12-01
071212002710 2007-12-12 BIENNIAL STATEMENT 2007-12-01
060117003316 2006-01-17 BIENNIAL STATEMENT 2005-12-01
031124002737 2003-11-24 BIENNIAL STATEMENT 2003-12-01
020109002908 2002-01-09 BIENNIAL STATEMENT 2001-12-01
000118002401 2000-01-18 BIENNIAL STATEMENT 1999-12-01
971216002164 1997-12-16 BIENNIAL STATEMENT 1997-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5666167006 2020-04-06 0235 PPP 297 COUNTY ROAD 39, SOUTHAMPTON, NY, 11968-5222
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) 91500
Loan Approval Amount (current) 91500
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 Y
Business Age Description Existing or more than 2 years old
Project Address SOUTHAMPTON, SUFFOLK, NY, 11968-5222
Project Congressional District NY-01
Number of Employees 5
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 92326.04
Forgiveness Paid Date 2021-03-05

Date of last update: 01 Mar 2025

Sources: New York Secretary of State