Search icon

UNITED AUTO SUPPLY OF SYRACUSE, WEST, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: UNITED AUTO SUPPLY OF SYRACUSE, WEST, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jul 1985 (40 years ago)
Entity Number: 1011907
ZIP code: 13209
County: Onondaga
Place of Formation: New York
Address: 1200 State Fair Blvd., Syracuse, NY, United States, 13209
Principal Address: 1200 STATE FAIR BLVD, SYRACUSE, NY, United States, 13209

Shares Details

Shares issued 3

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES P RANALLI Chief Executive Officer PO BOX 890, SYRACUSE, NY, United States, 13209

DOS Process Agent

Name Role Address
UNITED AUTO SUPPLY OF SYRACUSE WEST DOS Process Agent 1200 State Fair Blvd., Syracuse, NY, United States, 13209

U.S. Small Business Administration Profile

Phone Number:
Contact Person:
JEAN WITT
User ID:
P0872150

Unique Entity ID

Unique Entity ID:
SR7NRHWBH1W1
CAGE Code:
4SGL2
UEI Expiration Date:
2026-06-11

Business Information

Activation Date:
2025-06-13
Initial Registration Date:
2007-06-12

Commercial and government entity program

CAGE number:
4SGL2
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-06-13
CAGE Expiration:
2030-06-13
SAM Expiration:
2026-06-11

Contact Information

POC:
JEAN WITT
Corporate URL:
https://unitedautosupply.com

Form 5500 Series

Employer Identification Number (EIN):
161265206
Plan Year:
2017
Number Of Participants:
259
Sponsors Telephone Number:

History

Start date End date Type Value
2025-07-08 2025-07-08 Address PO BOX 890, SYRACUSE, NY, 13209, USA (Type of address: Chief Executive Officer)
2024-03-12 2025-07-08 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01
2023-08-31 2025-07-08 Address PO BOX 890, SYRACUSE, NY, 13209, USA (Type of address: Chief Executive Officer)
2023-08-31 2023-08-31 Address PO BOX 890, SYRACUSE, NY, 13209, USA (Type of address: Chief Executive Officer)
2023-08-31 2024-03-12 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
250708001484 2025-07-08 BIENNIAL STATEMENT 2025-07-08
230831002998 2023-08-31 BIENNIAL STATEMENT 2023-07-01
220614002518 2022-06-14 BIENNIAL STATEMENT 2021-07-01
190701060079 2019-07-01 BIENNIAL STATEMENT 2019-07-01
171115006012 2017-11-15 BIENNIAL STATEMENT 2017-07-01

USAspending Awards / Financial Assistance

Date:
2020-06-01
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:
2020-04-15
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:
2928702.00
Total Face Value Of Loan:
2928702.00

Trademarks Section

Serial Number:
98133494
Mark:
TOP NOTCH
Status:
REGISTERED
Mark Type:
TRADEMARK
Application Filing Date:
2023-08-15
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
TOP NOTCH

Goods And Services

For:
automobile suspension components, namely, spring components; vehicle brake system components, namely, brake drums
First Use:
2023-01-01
International Classes:
012 - Primary Class
Class Status:
Active
Serial Number:
99141725
Mark:
TOP NOTCH
Status:
NEW APPLICATION - RECORD INITIALIZED NOT ASSIGNED TO EXAMINER
Mark Type:
TRADEMARK
Application Filing Date:
2025-04-17
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
TOP NOTCH

Goods And Services

For:
Brake pads for automobiles; Shock absorbers for automobiles; Wheel bearings for land vehicles; Suspension systems for automobiles; Brake drums; Vehicle brake pads; Brake calipers for land vehicles; Structural parts for automobiles; Vehicle suspension springs; Automobile suspension devices, namely, c...
First Use:
2023-01-01
International Classes:
012 - Primary Class
Class Status:
Active

OSHA's Inspections within Industry

Inspection Summary

Date:
2022-06-08
Type:
Complaint
Address:
1200 STATE FAIR BOULEVARD, SYRACUSE, NY, 13209
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2022-05-31
Type:
Complaint
Address:
1200 STATE FAIR BOULEVARD, SYRACUSE, NY, 13209
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2019-04-05
Type:
Referral
Address:
1200 STATE FAIR BOULEVARD, SYRACUSE, NY, 13209
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2018-08-03
Type:
Planned
Address:
1200 STATE FAIR BLVD., SYRACUSE, NY, 13209
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
2014-10-08
Type:
Complaint
Address:
450 TRACY STREET, SYRACUSE, NY, 13204
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
200
Initial Approval Amount:
$2,928,702
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$2,928,702
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$2,968,099.06
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $2,196,527
Utilities: $33,763
Mortgage Interest: $0
Rent: $458,123
Refinance EIDL: $0
Healthcare: $68573
Debt Interest: $171,716

Motor Carrier Census

DBA Name:
UNITED AUTO SUPPLY
Carrier Operation:
Interstate
Fax:
(315) 836-4857
Add Date:
2005-07-15
Operation Classification:
Private(Property)
power Units:
37
Drivers:
18
Inspections:
56
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State