Search icon

MAY AUTO INC.

Company Details

Name: MAY AUTO INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Mar 2013 (12 years ago)
Entity Number: 4370808
ZIP code: 10954
County: Rockland
Place of Formation: New York
Address: 121 WEST NYACK ROAD, SUITE 12, NANUET, NY, United States, 10954
Principal Address: 300 RT. 303, ORANGEBURG, NY, United States, 10962

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DIMETRIOS DIMOPOULOS Chief Executive Officer 300 RT. 303, ORANGEBURG, NY, United States, 10962

DOS Process Agent

Name Role Address
MAY AUTO INC. DOS Process Agent 121 WEST NYACK ROAD, SUITE 12, NANUET, NY, United States, 10954

History

Start date End date Type Value
2025-03-03 2025-03-03 Address 300 RT. 303, ORANGEBURG, NY, 10962, USA (Type of address: Chief Executive Officer)
2023-04-12 2025-03-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-22 2023-04-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-22 2025-03-03 Address 121 WEST NYACK ROAD, SUITE 12, NANUET, NY, 10954, USA (Type of address: Service of Process)
2023-03-22 2023-03-22 Address 300 RT. 303, ORANGEBURG, NY, 10962, USA (Type of address: Chief Executive Officer)
2023-03-22 2025-03-03 Address 300 RT. 303, ORANGEBURG, NY, 10962, USA (Type of address: Chief Executive Officer)
2019-03-11 2023-03-22 Address 121 WEST NYACK ROAD, SUITE 12, NANUET, NY, 10954, USA (Type of address: Service of Process)
2018-09-18 2019-03-11 Address 121 W NYACK ROAD, SUITE 12, NANUET, NY, 10954, USA (Type of address: Service of Process)
2018-05-16 2018-09-18 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2018-04-25 2018-05-16 Address 121 WEST NYACK ROAD, SUITE 12, NANUET, NY, 10954, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250303005298 2025-03-03 BIENNIAL STATEMENT 2025-03-03
230322001683 2023-03-22 BIENNIAL STATEMENT 2023-03-01
210308061827 2021-03-08 BIENNIAL STATEMENT 2021-03-01
190311061273 2019-03-11 BIENNIAL STATEMENT 2019-03-01
180918000483 2018-09-18 CERTIFICATE OF CHANGE 2018-09-18
180516000715 2018-05-16 CERTIFICATE OF CHANGE 2018-05-16
180425006282 2018-04-25 BIENNIAL STATEMENT 2017-03-01
130307000788 2013-03-07 CERTIFICATE OF INCORPORATION 2013-03-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1170837309 2020-04-28 0202 PPP 300 ROUTE 303, ORANGEBURG, NY, 10962
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11400
Loan Approval Amount (current) 11400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ORANGEBURG, ROCKLAND, NY, 10962-0001
Project Congressional District NY-17
Number of Employees 3
NAICS code 447110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11539.92
Forgiveness Paid Date 2021-08-09
8336488408 2021-02-13 0202 PPS 300 Route 303, Orangeburg, NY, 10962-1804
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12815
Loan Approval Amount (current) 12815
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orangeburg, ROCKLAND, NY, 10962-1804
Project Congressional District NY-17
Number of Employees 3
NAICS code 447110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12912.6
Forgiveness Paid Date 2021-11-24

Date of last update: 26 Mar 2025

Sources: New York Secretary of State