Search icon

OFIER AUTO SALES, INC

Company Details

Name: OFIER AUTO SALES, INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Dec 2012 (12 years ago)
Entity Number: 4333384
ZIP code: 11520
County: Nassau
Place of Formation: New York
Address: 85 N MAIN STREET, FREEPORT, NY, United States, 11520
Principal Address: 85 N MAIN ST, FREEPORT, NY, United States, 11520

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROSA CRUZ Chief Executive Officer 85 N MAIN STREET, FREEPORT, NY, United States, 11520

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 85 N MAIN STREET, FREEPORT, NY, United States, 11520

History

Start date End date Type Value
2022-01-28 2022-02-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-06-14 2017-08-29 Address 10 WILSHIRE COURT, FREEPORT, NY, 11520, USA (Type of address: Principal Executive Office)
2016-06-14 2017-08-29 Address 85 N MAIN STREET, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer)
2015-12-07 2019-11-25 Name LLH MOTORS GROUP, INC.
2014-12-30 2016-06-14 Address 128 STEPHEN ST, LEVITTOWN, NY, 11756, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
191125000995 2019-11-25 CERTIFICATE OF AMENDMENT 2019-11-25
170829006070 2017-08-29 BIENNIAL STATEMENT 2016-12-01
160614002002 2016-06-14 BIENNIAL STATEMENT 2014-12-01
151207000058 2015-12-07 CERTIFICATE OF AMENDMENT 2015-12-07
141230006357 2014-12-30 BIENNIAL STATEMENT 2014-12-01

USAspending Awards / Financial Assistance

Date:
2021-03-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
135600.00
Total Face Value Of Loan:
500000.00

Date of last update: 26 Mar 2025

Sources: New York Secretary of State