Search icon

AUTOMOTIVE UPHOLSTERY & CONVERTIBLE TOPS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: AUTOMOTIVE UPHOLSTERY & CONVERTIBLE TOPS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Apr 1990 (35 years ago)
Entity Number: 1437167
ZIP code: 10707
County: Westchester
Place of Formation: New York
Address: 170 Marbledale Rd., Tuckahoe, NY, United States, 10707
Principal Address: 170 MARBLEDALE ROAD, TUCKAHOE, NY, United States, 10707

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
AUTOMOTIVE UPHOLSTERY & CONVERTIBLE TOPS, INC. DOS Process Agent 170 Marbledale Rd., Tuckahoe, NY, United States, 10707

Chief Executive Officer

Name Role Address
RON ACKERMANN Chief Executive Officer 170 MARBLEDALE ROAD, TUCKAHOE, NY, United States, 10707

History

Start date End date Type Value
2024-05-17 2024-05-17 Address 170 MARBLEDALE ROAD, TUCKAHOE, NY, 10707, USA (Type of address: Chief Executive Officer)
2018-04-18 2024-05-17 Address 170 MARBLEDALE ROAD, TUCKAHOE, NY, 10707, USA (Type of address: Service of Process)
2018-04-18 2024-05-17 Address 170 MARBLEDALE ROAD, TUCKAHOE, NY, 10707, USA (Type of address: Chief Executive Officer)
2000-04-11 2018-04-18 Address 170 MARBLEDALE AVE, TUCKAHOE, NY, 10707, USA (Type of address: Chief Executive Officer)
2000-04-11 2018-04-18 Address 170 MARBLEDALE AVE, TUCKAHOE, NY, 10707, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240517001729 2024-05-17 BIENNIAL STATEMENT 2024-05-17
220906000221 2022-09-06 BIENNIAL STATEMENT 2022-04-01
180418006187 2018-04-18 BIENNIAL STATEMENT 2018-04-01
160415006408 2016-04-15 BIENNIAL STATEMENT 2016-04-01
140408006784 2014-04-08 BIENNIAL STATEMENT 2014-04-01

USAspending Awards / Financial Assistance

Date:
2021-05-18
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:
35999.00
Total Face Value Of Loan:
35999.00
Date:
2020-05-02
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:
43510.00
Total Face Value Of Loan:
43510.00

Paycheck Protection Program

Date Approved:
2021-05-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
35999
Current Approval Amount:
35999
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
36095
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
43510
Current Approval Amount:
43510
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
43994.65

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State