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 2023-03-22 Address 300 RT. 303, ORANGEBURG, NY, 10962, USA (Type of address: Chief Executive Officer)
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 300 RT. 303, ORANGEBURG, NY, 10962, USA (Type of address: Chief Executive Officer)

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

USAspending Awards / Financial Assistance

Date:
2021-02-13
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:
12815.00
Total Face Value Of Loan:
12815.00
Date:
2020-04-29
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:
11400.00
Total Face Value Of Loan:
11400.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11400
Current Approval Amount:
11400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
11539.92
Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12815
Current Approval Amount:
12815
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
12912.6

Date of last update: 26 Mar 2025

Sources: New York Secretary of State