Search icon

NEW YORK AUTO INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NEW YORK AUTO INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Aug 1989 (36 years ago)
Entity Number: 1377354
ZIP code: 10304
County: Kings
Place of Formation: New York
Address: 52 Durges St, Staten Island, NY, United States, 10304
Principal Address: 295 NEVINS STREET, BROOKLYN, NY, United States, 11217

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KRZYSZTOF POGORZELSKI Chief Executive Officer 295 NEVINS STREET, BROOKLYN, NY, United States, 11217

DOS Process Agent

Name Role Address
KRZYSZTOF POGORZELSKI DOS Process Agent 52 Durges St, Staten Island, NY, United States, 10304

History

Start date End date Type Value
2024-03-08 2024-03-08 Address 295 NEVINS STREET, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer)
1993-06-30 2024-03-08 Address 295 NEVINS STREET, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer)
1993-06-30 2024-03-08 Address 295 NEVINS STREET, BROOKLYN, NY, 11217, USA (Type of address: Service of Process)
1989-08-16 2024-03-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1989-08-16 1993-06-30 Address 293 NEVINS STREET, BROOKLYN, NY, 11217, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240308001941 2024-03-08 BIENNIAL STATEMENT 2024-03-08
220827000011 2022-08-27 BIENNIAL STATEMENT 2021-08-01
190816060132 2019-08-16 BIENNIAL STATEMENT 2019-08-01
170818006011 2017-08-18 BIENNIAL STATEMENT 2017-08-01
160811006229 2016-08-11 BIENNIAL STATEMENT 2015-08-01

USAspending Awards / Financial Assistance

Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State