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

USAspending Awards / Financial Assistance

Date:
2021-10-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
500000.00
Total Face Value Of Loan:
500000.00
Date:
2021-02-26
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:
49900.00
Total Face Value Of Loan:
49900.00
Date:
2020-04-28
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:
49900.00
Total Face Value Of Loan:
49900.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
49900
Current Approval Amount:
49900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
50504.34
Date Approved:
2021-02-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
49900
Current Approval Amount:
49900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
50297.81

Date of last update: 18 Mar 2025

Sources: New York Secretary of State