Search icon

RIVERHEAD DODGE INC.

Company claim

Is this your business?

Get access!

Company Details

Name: RIVERHEAD DODGE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 May 1976 (49 years ago)
Entity Number: 401127
ZIP code: 11901
County: Suffolk
Place of Formation: New York
Address: 642 W MAIN ST, RIVERHEAD, NY, United States, 11901
Principal Address: 18 BRANCATELLI COURT, WEST ISLIP, NY, United States, 11795

Shares Details

Shares issued 300

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANTHONY P STROLLO, JR Chief Executive Officer 642 W. MAIN ST, RIVERHEAD, NY, United States, 11901

DOS Process Agent

Name Role Address
RIVERHEAD DODGE INC. DOS Process Agent 642 W MAIN ST, RIVERHEAD, NY, United States, 11901

History

Start date End date Type Value
2025-06-23 2025-06-23 Address 642 W. MAIN ST, RIVERHEAD, NY, 11901, USA (Type of address: Chief Executive Officer)
2025-06-23 2025-06-23 Address 67 GRANDVIEW LN, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)
2025-06-18 2025-06-23 Shares Share type: NO PAR VALUE, Number of shares: 300, Par value: 0
2016-05-12 2025-06-23 Address 642 W MAIN ST, RIVERHEAD, NY, 11901, USA (Type of address: Service of Process)
2016-05-12 2025-06-23 Address 642 W. MAIN ST, RIVERHEAD, NY, 11901, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250623000492 2025-06-23 BIENNIAL STATEMENT 2025-06-23
200505061610 2020-05-05 BIENNIAL STATEMENT 2020-05-01
180501006830 2018-05-01 BIENNIAL STATEMENT 2018-05-01
160512006624 2016-05-12 BIENNIAL STATEMENT 2016-05-01
141002006585 2014-10-02 BIENNIAL STATEMENT 2014-05-01

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
420250.00
Total Face Value Of Loan:
420250.00

Paycheck Protection Program

Jobs Reported:
32
Initial Approval Amount:
$420,250
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$420,250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$425,249.34
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $302,580
Utilities: $4,550
Mortgage Interest: $60,000
Rent: $19,500
Refinance EIDL: $0
Healthcare: $33620
Debt Interest: $0

Court Cases

Court Case Summary

Filing Date:
2020-02-27
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Franchise

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
RIVERHEAD DODGE INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State