Search icon

S & S AUTOMOTIVE CENTER INC.

Company Details

Name: S & S AUTOMOTIVE CENTER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Aug 1980 (45 years ago)
Entity Number: 646532
ZIP code: 11747
County: Nassau
Place of Formation: New York
Principal Address: 325 S OYSTER BAY RD, PLAINVIEW, NY, United States, 11803
Address: 525 BROAD HOLLOW RD, MELVILLE, NY, United States, 11747

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LAWRENCE SHAPIRO Chief Executive Officer 325 S OYSTER BAY RD, PLAINVIEW, NY, United States, 11803

DOS Process Agent

Name Role Address
S & S AUTOMOTIVE CENTER INC. DOS Process Agent 525 BROAD HOLLOW RD, MELVILLE, NY, United States, 11747

History

Start date End date Type Value
1995-04-14 2002-08-01 Address 325 S OYSTER BAY RD, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
1995-04-14 2018-10-02 Address 325 S OYSTER BAY RD, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)
1980-08-22 1995-04-14 Address 400 SOUTH OYSTER BAY, ROAD, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181002007453 2018-10-02 BIENNIAL STATEMENT 2018-08-01
160801006088 2016-08-01 BIENNIAL STATEMENT 2016-08-01
140818006275 2014-08-18 BIENNIAL STATEMENT 2014-08-01
130521002337 2013-05-21 BIENNIAL STATEMENT 2012-08-01
040901002628 2004-09-01 BIENNIAL STATEMENT 2004-08-01

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:
83577.00
Total Face Value Of Loan:
83577.00

Date of last update: 17 Mar 2025

Sources: New York Secretary of State