Search icon

VINTAGE AMERICAN PARTS CORP.

Company Details

Name: VINTAGE AMERICAN PARTS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Dec 2012 (13 years ago)
Entity Number: 4327766
ZIP code: 11735
County: Suffolk
Place of Formation: New York
Address: 158 ALLEN BLVD STE B, FARMINGDALE, NY, United States, 11735

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL WARSHAW Chief Executive Officer 158 ALLEN BLVD STE B, FARMINGDALE, NY, United States, 11735

DOS Process Agent

Name Role Address
MICHAEL WARSHAW DOS Process Agent 158 ALLEN BLVD STE B, FARMINGDALE, NY, United States, 11735

History

Start date End date Type Value
2014-12-10 2018-12-21 Address 158 ALLEN BLVD STE B, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2012-12-04 2018-12-21 Address 158 ALLEN BLVD STE B, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181221006312 2018-12-21 BIENNIAL STATEMENT 2018-12-01
161207006436 2016-12-07 BIENNIAL STATEMENT 2016-12-01
141210006306 2014-12-10 BIENNIAL STATEMENT 2014-12-01
121204000596 2012-12-04 CERTIFICATE OF INCORPORATION 2012-12-04

USAspending Awards / Financial Assistance

Date:
2020-05-22
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:
36672.00
Total Face Value Of Loan:
36672.00

Paycheck Protection Program

Date Approved:
2020-05-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
36672
Current Approval Amount:
36672
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
36886.94

Date of last update: 26 Mar 2025

Sources: New York Secretary of State