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)
1977-08-04 2024-12-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1977-08-04 1993-09-09 Address WASHINGTON ST., SPARKILL, NY, 10976, USA (Type of address: Service of Process)

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
051014002045 2005-10-14 BIENNIAL STATEMENT 2005-08-01
030814002228 2003-08-14 BIENNIAL STATEMENT 2003-08-01
010814002054 2001-08-14 BIENNIAL STATEMENT 2001-08-01
990917002428 1999-09-17 BIENNIAL STATEMENT 1999-08-01
970818002139 1997-08-18 BIENNIAL STATEMENT 1997-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2851187206 2020-04-16 0202 PPP 590 WASHINGTON ST, SPARKILL, NY, 10976
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24507
Loan Approval Amount (current) 24507
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SPARKILL, ROCKLAND, NY, 10976-0001
Project Congressional District NY-17
Number of Employees 2
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24742.5
Forgiveness Paid Date 2021-04-06
7348938404 2021-02-11 0202 PPS 590 Washington St, Sparkill, NY, 10976-1239
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27825
Loan Approval Amount (current) 27825
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Sparkill, ROCKLAND, NY, 10976-1239
Project Congressional District NY-17
Number of Employees 2
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28120.41
Forgiveness Paid Date 2022-03-10

Date of last update: 18 Mar 2025

Sources: New York Secretary of State