Search icon

SOUTH SHORE NISSAN LLC

Company claim

Is this your business?

Get access!

Company Details

Name: SOUTH SHORE NISSAN LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Nov 2017 (8 years ago)
Entity Number: 5238507
ZIP code: 11701
County: Suffolk
Place of Formation: New York
Address: 200 SUNRISE HIGHWAY, AMITYVILLE, NY, United States, 11701

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 200 SUNRISE HIGHWAY, AMITYVILLE, NY, United States, 11701

History

Start date End date Type Value
2017-11-21 2024-07-24 Address 200 SUNRISE HIGHWAY, AMITYVILLE, NY, 11701, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240724000683 2024-07-24 BIENNIAL STATEMENT 2024-07-24
180308000238 2018-03-08 CERTIFICATE OF PUBLICATION 2018-03-08
171121000265 2017-11-21 ARTICLES OF ORGANIZATION 2017-11-21

USAspending Awards / Financial Assistance

Date:
2021-02-22
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:
863500.00
Total Face Value Of Loan:
863500.00
Date:
2020-04-15
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:
960500.00
Total Face Value Of Loan:
960500.00

Paycheck Protection Program

Jobs Reported:
71
Initial Approval Amount:
$960,500
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$960,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$968,770.97
Servicing Lender:
Dime Community Bank
Use of Proceeds:
Payroll: $768,600
Rent: $191,900
Jobs Reported:
75
Initial Approval Amount:
$863,500
Date Approved:
2021-02-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$863,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$870,952.12
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $863,498
Utilities: $1

Court Cases

Court Case Summary

Filing Date:
2022-08-29
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
BARRETO,
Party Role:
Plaintiff
Party Name:
SOUTH SHORE NISSAN LLC
Party Role:
Defendant
Party Name:
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2021-01-21
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Truth in Lending

Parties

Party Name:
SANDERS
Party Role:
Plaintiff
Party Name:
SOUTH SHORE NISSAN LLC
Party Role:
Defendant
Party Name:
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2020-01-15
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
VENTURA
Party Role:
Plaintiff
Party Name:
SOUTH SHORE NISSAN LLC
Party Role:
Defendant
Party Name:
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State