Search icon

SELECTIVE AUTOMOTIVE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SELECTIVE AUTOMOTIVE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Sep 1983 (42 years ago)
Entity Number: 870103
ZIP code: 12524
County: Dutchess
Place of Formation: New York
Address: 1106 Rt 9, Fishkill, NY, United States, 12524
Principal Address: 1106 RT 9, FISHKILL, NY, United States, 12524

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PHILIP J. DINONNO Chief Executive Officer 1106 RT 9, FISHKILL, NY, United States, 12524

DOS Process Agent

Name Role Address
SELECTIVE AUTOMOTIVE , INC. DOS Process Agent 1106 Rt 9, Fishkill, NY, United States, 12524

Form 5500 Series

Employer Identification Number (EIN):
133170216
Plan Year:
2023
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2023-09-01 2023-09-01 Address 1106 RT 9, FISHKILL, NY, 12524, USA (Type of address: Chief Executive Officer)
2013-09-09 2023-09-01 Address 1106 RT 9, FISHKILL, NY, 12524, USA (Type of address: Service of Process)
2007-08-31 2013-09-09 Address 22 IBM ROAD, STE 210, POUGHKEEPSIE, NY, 12501, USA (Type of address: Service of Process)
2003-09-03 2007-08-31 Address 319 MAIN MALL, REAR B-911, POUGHKEEPSIE, NY, 12602, USA (Type of address: Service of Process)
2001-08-28 2023-09-01 Address 1106 RT 9, FISHKILL, NY, 12524, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230901001295 2023-09-01 BIENNIAL STATEMENT 2023-09-01
210930001261 2021-09-30 BIENNIAL STATEMENT 2021-09-30
171019006082 2017-10-19 BIENNIAL STATEMENT 2017-09-01
150914006010 2015-09-14 BIENNIAL STATEMENT 2015-09-01
130909006097 2013-09-09 BIENNIAL STATEMENT 2013-09-01

USAspending Awards / Financial Assistance

Date:
2020-05-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
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:
119457.00
Total Face Value Of Loan:
119457.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
119457
Current Approval Amount:
119457
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
120634.18

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State