Search icon

SOUTH NYACK AUTOMOTIVE INC.

Company Details

Name: SOUTH NYACK AUTOMOTIVE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Dec 2009 (16 years ago)
Entity Number: 3886037
ZIP code: 10960
County: Rockland
Place of Formation: New York
Address: 45 CEDARHILL AVENUE, SOUTH NYACK, NY, United States, 10960
Principal Address: 45 CEDARHILL AVE, SOUTH NYACK, NY, United States, 10960

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 45 CEDARHILL AVENUE, SOUTH NYACK, NY, United States, 10960

Chief Executive Officer

Name Role Address
ANN MARIE LETIZIA Chief Executive Officer 45 CEDARHILL AVE, SOUTH NYACK, NY, United States, 10960

History

Start date End date Type Value
2009-12-07 2012-01-23 Address 45 CEDARHILL AVENUE, SOUTH NYACK, NY, 10960, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140103002287 2014-01-03 BIENNIAL STATEMENT 2013-12-01
120123002430 2012-01-23 BIENNIAL STATEMENT 2011-12-01
091207000338 2009-12-07 CERTIFICATE OF INCORPORATION 2009-12-07

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
20400.00
Total Face Value Of Loan:
20400.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20400
Current Approval Amount:
20400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20537.13

Date of last update: 27 Mar 2025

Sources: New York Secretary of State