Search icon

PERSONAL TOUCH AUTOMOTIVE, INC.

Company Details

Name: PERSONAL TOUCH AUTOMOTIVE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jan 2013 (12 years ago)
Entity Number: 4343240
ZIP code: 11776
County: Suffolk
Place of Formation: New York
Principal Address: 1595 ROUTE 112, BUILDING 2, PORT JEFFERSON STATION, NY, United States, 11776
Address: 1595 Route 112 Building 2 suite 4d, BUILDING 2, Port Jefferson Station, NY, United States, 11776

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PERSONAL TOUCH AUTOMOTIVE, INC. DOS Process Agent 1595 Route 112 Building 2 suite 4d, BUILDING 2, Port Jefferson Station, NY, United States, 11776

Chief Executive Officer

Name Role Address
JOE SCIACCA Chief Executive Officer 1595 ROUTE 112, BUILDING 2, PORT JEFFERSON STATION, NY, United States, 11776

History

Start date End date Type Value
2025-01-02 2025-01-02 Address 1595 ROUTE 112, BUILDING 2, PORT JEFFERSON STATION, NY, 11776, USA (Type of address: Chief Executive Officer)
2019-12-11 2025-01-02 Address 1595 ROUTE 112, BUILDING 2, PORT JEFFERSON STATION, NY, 11776, USA (Type of address: Service of Process)
2019-12-11 2025-01-02 Address 1595 ROUTE 112, BUILDING 2, PORT JEFFERSON STATION, NY, 11776, USA (Type of address: Chief Executive Officer)
2015-01-15 2019-12-11 Address 403 RT 25 A, MT SINAI, NY, 11766, USA (Type of address: Principal Executive Office)
2015-01-15 2019-12-11 Address 27 SOUTH HOWELL AVE, CENTEREACH, NY, 11720, USA (Type of address: Chief Executive Officer)
2013-01-09 2025-01-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-01-09 2019-12-11 Address 403 ROUTE 25A, MOUNT SINAI, NY, 11766, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250102001095 2025-01-02 BIENNIAL STATEMENT 2025-01-02
230105001228 2023-01-05 BIENNIAL STATEMENT 2023-01-01
221024001246 2022-10-24 BIENNIAL STATEMENT 2021-01-01
191211060166 2019-12-11 BIENNIAL STATEMENT 2019-01-01
150115006329 2015-01-15 BIENNIAL STATEMENT 2015-01-01
130109000358 2013-01-09 CERTIFICATE OF INCORPORATION 2013-01-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4287227202 2020-04-27 0235 PPP 1595 ROUTE 112 SUITE 4-D, PORT JEFFERSON STATI, NY, 11776
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12500
Loan Approval Amount (current) 12500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PORT JEFFERSON STATI, SUFFOLK, NY, 11776-0001
Project Congressional District NY-01
Number of Employees 1
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12655.56
Forgiveness Paid Date 2021-07-21

Date of last update: 26 Mar 2025

Sources: New York Secretary of State