Search icon

HEMPSTEAD AUTO SALES LLC

Company Details

Name: HEMPSTEAD AUTO SALES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Dec 2010 (14 years ago)
Entity Number: 4026538
ZIP code: 11795
County: Nassau
Place of Formation: New York
Address: 193 sunrise highway, WEST ISLIP, NY, United States, 11795

DOS Process Agent

Name Role Address
JOHN G. GENTILE ESQ. DOS Process Agent 193 sunrise highway, WEST ISLIP, NY, United States, 11795

Agent

Name Role Address
john g. gentile, esq. Agent 193 sunrise highway, WEST ISLIP, NY, 11795

History

Start date End date Type Value
2023-10-25 2024-12-02 Address 193 sunrise highway, WEST ISLIP, NY, 11795, USA (Type of address: Registered Agent)
2023-10-25 2024-12-02 Address 193 sunrise highway, WEST ISLIP, NY, 11795, USA (Type of address: Service of Process)
2023-04-26 2023-10-25 Address 193 sunrise highway, WEST ISLIP, NY, 11795, USA (Type of address: Service of Process)
2023-04-26 2023-10-25 Address 193 sunrise highway, WEST ISLIP, NY, 11795, USA (Type of address: Registered Agent)
2022-10-11 2023-04-26 Address 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)
2022-10-11 2023-04-26 Address 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent)
2010-12-03 2022-10-11 Address 286 NORTH FRANKLIN STREET, HEMPSTEAD, NY, 11550, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241202004140 2024-12-02 BIENNIAL STATEMENT 2024-12-02
231025002373 2023-10-25 BIENNIAL STATEMENT 2022-12-01
230426003723 2023-04-26 CERTIFICATE OF CHANGE BY ENTITY 2023-04-26
221011001857 2022-10-11 CERTIFICATE OF CHANGE BY ENTITY 2022-10-11
210330060208 2021-03-30 BIENNIAL STATEMENT 2020-12-01
161227006140 2016-12-27 BIENNIAL STATEMENT 2016-12-01
141222006436 2014-12-22 BIENNIAL STATEMENT 2014-12-01
130109002056 2013-01-09 BIENNIAL STATEMENT 2012-12-01
110928000726 2011-09-28 CERTIFICATE OF PUBLICATION 2011-09-28
101203000702 2010-12-03 ARTICLES OF ORGANIZATION 2010-12-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7683677007 2020-04-08 0235 PPP 286 N Franklin Street, HEMPSTEAD, NY, 11550
Loan Status Date 2022-02-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1695512.5
Loan Approval Amount (current) 1695512.5
Undisbursed Amount 0
Franchise Name Honda Automobile Division - Dealer Sales and Service Agreement
Lender Location ID 387964
Servicing Lender Name Toyota Financial Savings Bank
Servicing Lender Address 2485 Village View Dr, Ste 200, HENDERSON, NV, 89074-7133
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HEMPSTEAD, NASSAU, NY, 11550-1030
Project Congressional District NY-04
Number of Employees 137
NAICS code 441110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 387964
Originating Lender Name Toyota Financial Savings Bank
Originating Lender Address HENDERSON, NV
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1726078.82
Forgiveness Paid Date 2022-01-28

Date of last update: 09 Mar 2025

Sources: New York Secretary of State