Search icon

AUTO SPORT DESIGNS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: AUTO SPORT DESIGNS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jul 1989 (36 years ago)
Entity Number: 1366347
ZIP code: 11746
County: Nassau
Place of Formation: New York
Address: 203 West Hills Road, Huntington Station, NY, United States, 11746
Principal Address: 203 WEST HILLS ROAD, HUNTINGTON STATION, NY, United States, 11746

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TOM PAPADOPOULOS Chief Executive Officer 203 WEST HILLS ROAD, HUNTINGTON STATION, NY, United States, 11746

DOS Process Agent

Name Role Address
AUTO SPORT DESIGNS, INC. DOS Process Agent 203 West Hills Road, Huntington Station, NY, United States, 11746

Form 5500 Series

Employer Identification Number (EIN):
112989468
Plan Year:
2024
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
16
Sponsors Telephone Number:

History

Start date End date Type Value
2023-07-07 2023-07-07 Address 203 WEST HILLS ROAD, HUNTINGTON STATION, NY, 11746, USA (Type of address: Chief Executive Officer)
2023-06-28 2023-07-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-15 2023-06-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-06-29 2023-07-07 Address 203 WEST HILLS ROAD, HUNTINGTON STATION, NY, 11746, USA (Type of address: Chief Executive Officer)
2012-06-29 2023-07-07 Address 203 WEST HILLS ROAD, HUNTINGTON STATION, NY, 11746, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230707001082 2023-07-07 BIENNIAL STATEMENT 2023-07-01
210813001281 2021-08-13 BIENNIAL STATEMENT 2021-08-13
190827002018 2019-08-27 BIENNIAL STATEMENT 2019-07-01
130722006191 2013-07-22 BIENNIAL STATEMENT 2013-07-01
120629002836 2012-06-29 BIENNIAL STATEMENT 2011-07-01

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
238757.00
Total Face Value Of Loan:
238757.00

Paycheck Protection Program

Jobs Reported:
14
Initial Approval Amount:
$238,757
Date Approved:
2020-05-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$238,757
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$241,517.42
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $238,757

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(631) 425-6185
Add Date:
2022-06-27
Operation Classification:
Private(Property)
power Units:
2
Drivers:
2
Inspections:
4
FMCSA Link:
DBA Name:
AUTOSPORT SALES CORP
Carrier Operation:
Interstate
Fax:
(631) 425-6185
Add Date:
2008-09-15
Operation Classification:
Private(Property)
power Units:
1
Drivers:
2
Inspections:
2
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2020-12-29
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
DRIV, INC.,
Party Role:
Defendant
Party Name:
AUTO SPORT DESIGNS, INC.
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2009-02-18
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
AUTO SPORT DESIGNS, INC.
Party Role:
Plaintiff
Party Name:
STUPAY
Party Role:
Defendant

Court Case Summary

Filing Date:
2008-04-29
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
AUTO SPORT DESIGNS, INC.
Party Role:
Plaintiff
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State