Search icon

SUFFOLK AUTO GLASS, INC.

Company Details

Name: SUFFOLK AUTO GLASS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Mar 1977 (48 years ago)
Entity Number: 426519
ZIP code: 11752
County: Suffolk
Place of Formation: New York
Address: 93 CARLETON AVENUE, ISLIP TERRACE, NY, United States, 11752

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SALVATORE AZZARITI Chief Executive Officer 93 CARLETON AVENUE, ISLIP TERRACE, NY, United States, 11752

DOS Process Agent

Name Role Address
SUFFOLK AUTO GLASS, INC. DOS Process Agent 93 CARLETON AVENUE, ISLIP TERRACE, NY, United States, 11752

History

Start date End date Type Value
1999-04-07 2021-03-03 Address 93 CARLETON AVENUE, ISLIP TERRACE, NY, 11752, USA (Type of address: Service of Process)
1993-08-25 1999-04-07 Address 160 PACE DRIVE SOUTH, WEST ISLIP, NY, 11795, USA (Type of address: Chief Executive Officer)
1993-08-25 1999-04-07 Address 93 CARLETON AVENUE, ISLIP TERRACE, NY, 11752, USA (Type of address: Principal Executive Office)
1993-08-25 1999-04-07 Address 93 CARLETON AVENUE, ISLIP TERRACE, NY, 11752, USA (Type of address: Service of Process)
1977-03-09 1993-08-25 Address 310 MANHATTAN BLVD., ISLIP TERRACE, NY, 11752, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210303060016 2021-03-03 BIENNIAL STATEMENT 2021-03-01
190305060919 2019-03-05 BIENNIAL STATEMENT 2019-03-01
170302007194 2017-03-02 BIENNIAL STATEMENT 2017-03-01
130319006172 2013-03-19 BIENNIAL STATEMENT 2013-03-01
20120723001 2012-07-23 ASSUMED NAME CORP INITIAL FILING 2012-07-23
110427002057 2011-04-27 BIENNIAL STATEMENT 2011-03-01
090410002211 2009-04-10 BIENNIAL STATEMENT 2009-03-01
070424002100 2007-04-24 BIENNIAL STATEMENT 2007-03-01
050413002052 2005-04-13 BIENNIAL STATEMENT 2005-03-01
030314002706 2003-03-14 BIENNIAL STATEMENT 2003-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7207027206 2020-04-28 0235 PPP 93 Carleton Ave, Islip Terrace, NY, 11752
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49900
Loan Approval Amount (current) 49900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Islip Terrace, SUFFOLK, NY, 11752-0001
Project Congressional District NY-02
Number of Employees 5
NAICS code 811122
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 50504.34
Forgiveness Paid Date 2021-07-22
4501688503 2021-02-26 0235 PPS 93 Carleton Ave, Islip Terrace, NY, 11752-2201
Loan Status Date 2022-01-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49900
Loan Approval Amount (current) 49900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Islip Terrace, SUFFOLK, NY, 11752-2201
Project Congressional District NY-02
Number of Employees 5
NAICS code 811122
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 50297.81
Forgiveness Paid Date 2021-12-21

Date of last update: 18 Mar 2025

Sources: New York Secretary of State