Search icon

AUTO PARTS DEPOT INC.

Company Details

Name: AUTO PARTS DEPOT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 May 1990 (35 years ago)
Entity Number: 1448054
ZIP code: 11706
County: Suffolk
Place of Formation: New York
Address: 1572 BRENTWOOD RD, BRENTWOOD, NY, United States, 11706
Principal Address: 1572 BRENTWOOD RD, BAY SHORE, NY, United States, 11706

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ARTHUR CANINO Chief Executive Officer 1572 BRENTWOOD RD, BAY SHORE, NY, United States, 11706

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1572 BRENTWOOD RD, BRENTWOOD, NY, United States, 11706

Form 5500 Series

Employer Identification Number (EIN):
113016759
Plan Year:
2013
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
13
Sponsors Telephone Number:

History

Start date End date Type Value
1998-05-08 2002-04-24 Address 1572 BRENTWOOD RD, BRENTWOOD, NY, 00000, USA (Type of address: Service of Process)
1995-05-22 1996-05-20 Address 1572 BRENTWOOD RD, BAYSHORE, NY, 11706, 3238, USA (Type of address: Chief Executive Officer)
1995-05-22 1996-05-20 Address 1572 BRENTWOOD RD, BAYSHORE, NY, 11706, 3238, USA (Type of address: Principal Executive Office)
1990-05-21 1998-05-08 Address 1572 BRENTWOOD ROAD, BRENTWOOD, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100521002456 2010-05-21 BIENNIAL STATEMENT 2010-05-01
080519003045 2008-05-19 BIENNIAL STATEMENT 2008-05-01
060512003024 2006-05-12 BIENNIAL STATEMENT 2006-05-01
040518002657 2004-05-18 BIENNIAL STATEMENT 2004-05-01
020424002105 2002-04-24 BIENNIAL STATEMENT 2002-05-01

USAspending Awards / Financial Assistance

Date:
2017-07-31
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Obligated Amount:
0.00
Face Value Of Loan:
517000.00
Total Face Value Of Loan:
517000.00

Date of last update: 15 Mar 2025

Sources: New York Secretary of State