Search icon

VILLAGE AUTOMOTIVE CENTER, INC.

Company Details

Name: VILLAGE AUTOMOTIVE CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Nov 1978 (47 years ago)
Entity Number: 523614
ZIP code: 11733
County: Suffolk
Place of Formation: New York
Address: 61 NORTH COUNTRY ROAD, SETAUKET, NY, United States, 11733

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD DIMARTINO Chief Executive Officer 61 NORTH COUNTRY ROAD, SETAUKET, NY, United States, 11733

DOS Process Agent

Name Role Address
RICHARD DIMARTINO DOS Process Agent 61 NORTH COUNTRY ROAD, SETAUKET, NY, United States, 11733

History

Start date End date Type Value
1978-11-27 1995-06-14 Address 15 PARKSIDE DR, DIX HILLS, NY, 11746, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20151207074 2015-12-07 ASSUMED NAME CORP INITIAL FILING 2015-12-07
141119006279 2014-11-19 BIENNIAL STATEMENT 2014-11-01
121128002234 2012-11-28 BIENNIAL STATEMENT 2012-11-01
101124002577 2010-11-24 BIENNIAL STATEMENT 2010-11-01
081113002820 2008-11-13 BIENNIAL STATEMENT 2008-11-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
100000.00
Total Face Value Of Loan:
100000.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
100000
Current Approval Amount:
100000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
100724.11

Date of last update: 18 Mar 2025

Sources: New York Secretary of State