Search icon

SJ AUTO TRADE LLC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: SJ AUTO TRADE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Jul 2016 (9 years ago)
Entity Number: 4976477
ZIP code: 34987
County: Westchester
Place of Formation: New York
Address: 12085 SW ELSINORE DRIVE, PORT ST LUCIE, FL, United States, 34987

DOS Process Agent

Name Role Address
SJ AUTO TRADE LLC DOS Process Agent 12085 SW ELSINORE DRIVE, PORT ST LUCIE, FL, United States, 34987

Links between entities

Type:
Headquarter of
Company Number:
M23000003151
State:
FLORIDA
FLORIDA profile:

Form 5500 Series

Employer Identification Number (EIN):
813227567
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2018-08-30 2024-07-01 Address 40 DEER PARK ROAD, FIRST FLOOR, KATONAH, NY, 10536, USA (Type of address: Service of Process)
2016-07-12 2018-08-30 Address 65 COURT ST, SUITE 4, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240701034145 2024-07-01 BIENNIAL STATEMENT 2024-07-01
220711002156 2022-07-11 BIENNIAL STATEMENT 2022-07-01
200709061177 2020-07-09 BIENNIAL STATEMENT 2020-07-01
180830006194 2018-08-30 BIENNIAL STATEMENT 2018-07-01
160902000423 2016-09-02 CERTIFICATE OF PUBLICATION 2016-09-02

USAspending Awards / Financial Assistance

Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State