Search icon

BINDELS AUTOMOTIVE, INC.

Company Details

Name: BINDELS AUTOMOTIVE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 May 1988 (37 years ago)
Entity Number: 1264249
ZIP code: 11733
County: Suffolk
Place of Formation: New York
Address: 15 Maple Road, Setauket, NY, United States, 11733

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOZEPH BINDELS Chief Executive Officer 530 E JERICHO TPKE, ST JAMES, NY, United States, 11780

DOS Process Agent

Name Role Address
SMITHTOWN VW DOS Process Agent 15 Maple Road, Setauket, NY, United States, 11733

Form 5500 Series

Employer Identification Number (EIN):
112917207
Plan Year:
2021
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
17
Sponsors Telephone Number:

History

Start date End date Type Value
2024-05-14 2024-05-14 Address 530 E JERICHO TPKE, ST JAMES, NY, 11780, USA (Type of address: Chief Executive Officer)
2017-08-24 2024-05-14 Address 530 E JERICHO TPKE, ST JAMES, NY, 11780, USA (Type of address: Chief Executive Officer)
2004-05-10 2017-08-24 Address 530 E JERICHO TPKE, ST JAMES, NY, 11780, USA (Type of address: Chief Executive Officer)
2002-04-24 2004-05-10 Address 421 RIVER RD, ST JAMES, NY, 11780, USA (Type of address: Chief Executive Officer)
1993-01-12 2002-04-24 Address 197 B RIVER ROAD, ST JAMES, NY, 11780, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240514001110 2024-05-14 BIENNIAL STATEMENT 2024-05-14
200504061840 2020-05-04 BIENNIAL STATEMENT 2020-05-01
180501006941 2018-05-01 BIENNIAL STATEMENT 2018-05-01
170824006200 2017-08-24 BIENNIAL STATEMENT 2016-05-01
140501006923 2014-05-01 BIENNIAL STATEMENT 2014-05-01

USAspending Awards / Financial Assistance

Date:
2020-04-08
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:
433962.00
Total Face Value Of Loan:
433962.00

Paycheck Protection Program

Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
433962
Current Approval Amount:
433962
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
438456.18

Date of last update: 16 Mar 2025

Sources: New York Secretary of State