Name: | HUNTINGTON AUTO MALL EAST INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Aug 2016 (9 years ago) |
Entity Number: | 4991098 |
ZIP code: | 11746 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 529 EAST JERICHO TURNPIKE, HUNTINGTON STATION, NY, United States, 11746 |
Principal Address: | 529 E JERICHO TPKE, HUNTINGTON STATION, NY, United States, 11746 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JASON TAYLOR | DOS Process Agent | 529 EAST JERICHO TURNPIKE, HUNTINGTON STATION, NY, United States, 11746 |
Name | Role | Address |
---|---|---|
JASON TAYLOR | Chief Executive Officer | 529 E JERICHO TPKE, HUNTINGTON STATION, NY, United States, 11746 |
Start date | End date | Type | Value |
---|---|---|---|
2016-08-10 | 2018-10-17 | Address | 529 EAST JERICHO TURNPIKE, HUNTINGTON STATION, NY, 11746, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181017006162 | 2018-10-17 | BIENNIAL STATEMENT | 2018-08-01 |
160810010074 | 2016-08-10 | CERTIFICATE OF INCORPORATION | 2016-08-10 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7974918308 | 2021-01-29 | 0235 | PPS | 529 E Jericho Tpke, Huntington Station, NY, 11746-7325 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
9233598005 | 2020-07-07 | 0235 | PPP | 529 East Jericho Turnpike, Huntington Station, NY, 11746-7325 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 07 Mar 2025
Sources: New York Secretary of State