Search icon

KARP AUTOMOTIVE, INC.

Company Details

Name: KARP AUTOMOTIVE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Mar 1969 (56 years ago)
Entity Number: 884850
ZIP code: 11570
County: Nassau
Place of Formation: New York
Principal Address: 400 SUNRISE HWY, ROCKVILLE CENTRE, NY, United States, 11570
Address: 400 SUNRISE HIGHWAY, ROCKVILLE CENTER, FL, United States, 11570

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DANIEL A KARP DOS Process Agent 400 SUNRISE HIGHWAY, ROCKVILLE CENTER, FL, United States, 11570

Chief Executive Officer

Name Role Address
DANIEL A KARP Chief Executive Officer 400 SUNRISE HWY, ROCKVILLE CENTRE, NY, United States, 11570

Legal Entity Identifier

LEI Number:
254900XRGNROBEOBMN52

Registration Details:

Initial Registration Date:
2020-05-29
Next Renewal Date:
2021-05-29
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

Form 5500 Series

Employer Identification Number (EIN):
112201279
Plan Year:
2023
Number Of Participants:
85
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
85
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
79
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
91
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
110
Sponsors Telephone Number:

History

Start date End date Type Value
2025-03-05 2025-03-05 Address 400 SUNRISE HWY, ROCKVILLE CENTRE, NY, 11570, 0878, USA (Type of address: Chief Executive Officer)
2025-03-05 2025-03-05 Address 400 SUNRISE HWY, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Chief Executive Officer)
2024-07-22 2025-03-05 Shares Share type: PAR VALUE, Number of shares: 2000000, Par value: 0.01
2024-07-01 2024-07-22 Shares Share type: PAR VALUE, Number of shares: 2000000, Par value: 0.01
2024-07-01 2024-07-01 Address 400 SUNRISE HWY, ROCKVILLE CENTRE, NY, 11570, 0878, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250305002069 2025-03-05 BIENNIAL STATEMENT 2025-03-05
240701036236 2024-07-01 BIENNIAL STATEMENT 2024-07-01
210311060489 2021-03-11 BIENNIAL STATEMENT 2021-03-01
190305060953 2019-03-05 BIENNIAL STATEMENT 2019-03-01
170303007272 2017-03-03 BIENNIAL STATEMENT 2017-03-01

USAspending Awards / Financial Assistance

Date:
2021-02-01
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:
1178434.30
Total Face Value Of Loan:
1178434.30
Date:
2020-04-16
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:
1603276.00
Total Face Value Of Loan:
1603276.00

Paycheck Protection Program

Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1603276
Current Approval Amount:
1603276
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1621109.7
Date Approved:
2021-02-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1178434.3
Current Approval Amount:
1178434.3
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1185117.48

Court Cases

Court Case Summary

Filing Date:
2024-09-09
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
SALFITI
Party Role:
Plaintiff
Party Name:
KARP AUTOMOTIVE, INC.
Party Role:
Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State