Search icon

SPARKILL EAST SIDE AUTOMOTIVE, INC.

Company Details

Name: SPARKILL EAST SIDE AUTOMOTIVE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Aug 1977 (48 years ago)
Date of dissolution: 30 Dec 2024
Entity Number: 443924
ZIP code: 10976
County: Rockland
Place of Formation: New York
Address: 590 WASHINGTON ST, SPARKILL, NY, United States, 10976

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEH VERRINO Chief Executive Officer 15 FLOWER LN, VALLEY COTTAGE, NY, United States, 10989

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 590 WASHINGTON ST, SPARKILL, NY, United States, 10976

History

Start date End date Type Value
1999-09-17 2025-02-20 Address 590 WASHINGTON ST, SPARKILL, NY, 10976, USA (Type of address: Service of Process)
1999-09-17 2025-02-20 Address 15 FLOWER LN, VALLEY COTTAGE, NY, 10989, USA (Type of address: Chief Executive Officer)
1993-09-09 1999-09-17 Address 15 FLOWER LANE, VALLEY COTTAGE, NY, 10989, USA (Type of address: Chief Executive Officer)
1993-09-09 1999-09-17 Address WASHINGTON STREET, SPARKILL, NY, 10976, USA (Type of address: Service of Process)
1993-09-09 1999-09-17 Address 590 WASHINGTON AVENUE, SPARKILL, NY, 10976, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250220001143 2024-12-30 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-12-30
110808002506 2011-08-08 BIENNIAL STATEMENT 2011-08-01
20110428082 2011-04-28 ASSUMED NAME CORP INITIAL FILING 2011-04-28
090731002575 2009-07-31 BIENNIAL STATEMENT 2009-08-01
070816002536 2007-08-16 BIENNIAL STATEMENT 2007-08-01

USAspending Awards / Financial Assistance

Date:
2021-02-11
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:
27825.00
Total Face Value Of Loan:
27825.00
Date:
2020-04-16
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:
24507.00
Total Face Value Of Loan:
24507.00

Paycheck Protection Program

Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
24507
Current Approval Amount:
24507
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
24742.5
Date Approved:
2021-02-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
27825
Current Approval Amount:
27825
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
28120.41

Date of last update: 18 Mar 2025

Sources: New York Secretary of State