Search icon

STATION AUTO GROUP INCORPORATED

Company Details

Name: STATION AUTO GROUP INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Dec 2015 (9 years ago)
Entity Number: 4858963
ZIP code: 11941
County: Suffolk
Place of Formation: New York
Address: 394 MONTAUK HWY, EASTPORT, NY, United States, 11941

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
STATION AUTO GROUP INCORPORATED DOS Process Agent 394 MONTAUK HWY, EASTPORT, NY, United States, 11941

Agent

Name Role Address
SPIEGEL & UTRERA PA PC Agent 1 MAIDEN LANE 5TH FL, NEW YORK, NY, 10038

Chief Executive Officer

Name Role Address
HARRY E ORTEGA Chief Executive Officer 394 MONTAUK HWY, EASTPORT, NY, United States, 11941

History

Start date End date Type Value
2023-12-01 2023-12-01 Address 394 MONTAUK HWY, EASTPORT, NY, 11941, USA (Type of address: Chief Executive Officer)
2023-09-20 2023-12-01 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2023-09-20 2023-09-20 Address 394 MONTAUK HWY, EASTPORT, NY, 11941, USA (Type of address: Chief Executive Officer)
2023-09-20 2023-12-01 Address 394 MONTAUK HWY, EASTPORT, NY, 11941, USA (Type of address: Chief Executive Officer)
2023-09-20 2023-12-01 Address 394 MONTAUK HWY, EASTPORT, NY, 11941, USA (Type of address: Service of Process)
2023-09-20 2023-12-01 Address 1 MAIDEN LANE 5TH FL, NEW YORK, NY, 10038, USA (Type of address: Registered Agent)
2018-02-26 2023-09-20 Address 394 MONTAUK HWY, EASTPORT, NY, 11941, USA (Type of address: Service of Process)
2018-02-26 2023-09-20 Address 394 MONTAUK HWY, EASTPORT, NY, 11941, USA (Type of address: Chief Executive Officer)
2015-12-04 2023-09-20 Address 1 MAIDEN LANE 5TH FL, NEW YORK, NY, 10038, USA (Type of address: Registered Agent)
2015-12-04 2023-09-20 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
231201041906 2023-12-01 BIENNIAL STATEMENT 2023-12-01
230920003348 2023-09-20 BIENNIAL STATEMENT 2021-12-01
191202061891 2019-12-02 BIENNIAL STATEMENT 2019-12-01
180226006128 2018-02-26 BIENNIAL STATEMENT 2017-12-01
151204000338 2015-12-04 CERTIFICATE OF INCORPORATION 2015-12-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1953298708 2021-03-27 0235 PPP 394 Montauk Hwy N/A, Eastport, NY, 11941-1210
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) 4716
Loan Approval Amount (current) 4716
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 Y
Business Age Description Existing or more than 2 years old
Project Address Eastport, SUFFOLK, NY, 11941-1210
Project Congressional District NY-01
Number of Employees 1
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 124336
Originating Lender Name Blue Ridge Bank, National Association
Originating Lender Address MARTINSVILLE, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4744.04
Forgiveness Paid Date 2021-11-16

Date of last update: 25 Mar 2025

Sources: New York Secretary of State