Search icon

SLM AUTOMOTIVE, INC.

Company Details

Name: SLM AUTOMOTIVE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Mar 2017 (8 years ago)
Entity Number: 5096619
ZIP code: 11757
County: Suffolk
Place of Formation: New York
Address: 185 SOUTH TRAVIS ST, LINDENHURST, NY, United States, 11757

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MICHAEL MANERI DOS Process Agent 185 SOUTH TRAVIS ST, LINDENHURST, NY, United States, 11757

History

Start date End date Type Value
2017-03-06 2018-07-10 Address 663 W. HOFFMAN AVE, LINDENHURST, NY, 11757, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180710000165 2018-07-10 CERTIFICATE OF AMENDMENT 2018-07-10
170306010255 2017-03-06 CERTIFICATE OF INCORPORATION 2017-03-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9171357305 2020-05-01 0235 PPP 185 Travis St., Lindenhurst, NY, 11757
Loan Status Date 2020-06-09
Loan Status Paid in Full
Loan Maturity in Months 5
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9471
Loan Approval Amount (current) 9471
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lindenhurst, SUFFOLK, NY, 11757-0001
Project Congressional District NY-02
Number of Employees 1
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 24 Mar 2025

Sources: New York Secretary of State