Search icon

WATERTOWN AUTO SALES, INC.

Company Details

Name: WATERTOWN AUTO SALES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Aug 1990 (35 years ago)
Entity Number: 1466761
ZIP code: 13601
County: Jefferson
Place of Formation: New York
Principal Address: 18890 US RT 11, WATERTOWN, NY, United States, 13601
Address: 444 Barben Ave., Watertown, NY, United States, 13601

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
SQZBMNLRYN14 2024-08-28 18890 US ROUTE 11, WATERTOWN, NY, 13601, 5321, USA 18890 US ROUTE 11, WATERTOWN, NY, 13601, 5321, USA

Business Information

Doing Business As WATERTOWN AUTO SALES & SERVICES
Congressional District 24
State/Country of Incorporation NY, USA
Activation Date 2023-09-12
Initial Registration Date 2023-08-29
Entity Start Date 1990-07-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 811111

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MICHAEL CONIGLIO
Role VISE PRESIDENT
Address 18893 US RT 11, WATERTOWN, NY, 13601, USA
Government Business
Title PRIMARY POC
Name MICHAEL CONIGLIO
Role VISE PRESIDENT
Address 18893 US RT 11, WATERTOWN, NY, 13601, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
WATERTOWN AUTO SALES, INC. RETIREMENT PLAN 2023 161383606 2024-03-04 WATERTOWN AUTO SALES, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 441110
Sponsor’s telephone number 3157882220
Plan sponsor’s address 18890 U.S. ROUTE 11, WATERTOWN, NY, 13601

Signature of

Role Plan administrator
Date 2024-03-04
Name of individual signing MICHAEL CONIGLIO
Role Employer/plan sponsor
Date 2024-03-04
Name of individual signing MICHAEL CONIGLIO
WATERTOWN AUTO SALES, INC. RETIREMENT PLAN 2022 161383606 2023-04-10 WATERTOWN AUTO SALES, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 441110
Sponsor’s telephone number 3157882220
Plan sponsor’s address 18890 U.S. ROUTE 11, WATERTOWN, NY, 13601

Signature of

Role Plan administrator
Date 2023-04-10
Name of individual signing MICHAEL CONIGLIO
Role Employer/plan sponsor
Date 2023-04-10
Name of individual signing MICHAEL CONIGLIO
WATERTOWN AUTO SALES, INC. RETIREMENT PLAN 2021 161383606 2022-04-08 WATERTOWN AUTO SALES, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 441110
Sponsor’s telephone number 3157882220
Plan sponsor’s address 18890 U.S. ROUTE 11, WATERTOWN, NY, 13601

Signature of

Role Plan administrator
Date 2022-04-08
Name of individual signing MICHAEL CONIGLIO
Role Employer/plan sponsor
Date 2022-04-08
Name of individual signing MICHAEL CONIGLIO
WATERTOWN AUTO SALES, INC. RETIREMENT PLAN 2020 161383606 2021-08-11 WATERTOWN AUTO SALES, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 441110
Sponsor’s telephone number 3157882220
Plan sponsor’s address 18890 U.S. ROUTE 11, WATERTOWN, NY, 13601

Signature of

Role Plan administrator
Date 2021-08-11
Name of individual signing MICHAEL CONIGLIO
Role Employer/plan sponsor
Date 2021-08-11
Name of individual signing MICHAEL CONIGLIO
WATERTOWN AUTO SALES, INC. RETIREMENT PLAN 2019 161383606 2020-04-08 WATERTOWN AUTO SALES, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 441110
Sponsor’s telephone number 3157882220
Plan sponsor’s address 18890 U.S. ROUTE 11, WATERTOWN, NY, 13601

Signature of

Role Plan administrator
Date 2020-04-08
Name of individual signing MICHAEL CONIGLIO
Role Employer/plan sponsor
Date 2020-04-08
Name of individual signing MICHAEL CONIGLIO
WATERTOWN AUTO SALES, INC. RETIREMENT PLAN 2018 161383606 2019-04-17 WATERTOWN AUTO SALES, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 441110
Sponsor’s telephone number 3157882220
Plan sponsor’s address 18890 U.S. ROUTE 11, WATERTOWN, NY, 13601

Signature of

Role Plan administrator
Date 2019-04-16
Name of individual signing MICHAEL CONIGLIO
Role Employer/plan sponsor
Date 2019-04-16
Name of individual signing MICHAEL CONIGLIO
WATERTOWN AUTO SALES, INC. RETIREMENT PLAN 2017 161383606 2018-05-15 WATERTOWN AUTO SALES, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 441110
Sponsor’s telephone number 3157882220
Plan sponsor’s address 18890 U.S. ROUTE 11, WATERTOWN, NY, 13601

Signature of

Role Plan administrator
Date 2018-05-15
Name of individual signing MICHAEL CONIGLIO
Role Employer/plan sponsor
Date 2018-05-15
Name of individual signing MICHAEL CONIGLIO
WATERTOWN AUTO SALES, INC. RETIREMENT PLAN 2016 161383606 2017-06-28 WATERTOWN AUTO SALES, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 441110
Sponsor’s telephone number 3157882220
Plan sponsor’s address 18890 U.S. ROUTE 11, WATERTOWN, NY, 13601

Signature of

Role Plan administrator
Date 2017-06-28
Name of individual signing MICHAEL CONIGLIO
Role Employer/plan sponsor
Date 2017-06-28
Name of individual signing MICHAEL CONIGLIO
WATERTOWN AUTO SALES, INC. RETIREMENT PLAN 2015 161383606 2016-06-21 WATERTOWN AUTO SALES, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 441110
Sponsor’s telephone number 3157882220
Plan sponsor’s address 18890 U.S. ROUTE 11, WATERTOWN, NY, 13601

Signature of

Role Plan administrator
Date 2016-06-21
Name of individual signing MICHAEL CONIGLIO
Role Employer/plan sponsor
Date 2016-06-21
Name of individual signing MICHAEL CONIGLIO
WATERTOWN AUTO SALES, INC. RETIREMENT PLAN 2014 161383606 2015-07-21 WATERTOWN AUTO SALES, INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 441110
Sponsor’s telephone number 3157882220
Plan sponsor’s address 18890 U.S. ROUTE 11, WATERTOWN, NY, 13601

Signature of

Role Plan administrator
Date 2015-07-21
Name of individual signing MICHAEL CONIGLIO
Role Employer/plan sponsor
Date 2015-07-21
Name of individual signing MICHAEL CONIGLIO

Chief Executive Officer

Name Role Address
MICHAEL A CONIGLIO Chief Executive Officer 18890 US RT 11, WATERTOWN, NY, United States, 13601

DOS Process Agent

Name Role Address
SWARTZ EVANS DICKINSON & PARMETER DOS Process Agent 444 Barben Ave., Watertown, NY, United States, 13601

History

Start date End date Type Value
2024-08-08 2024-08-08 Address 18890 US RT 11, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer)
2023-08-18 2024-08-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-18 2024-08-08 Address 444 barben ave, Watertown, NY, 13601, USA (Type of address: Service of Process)
2023-08-18 2023-08-18 Address 18890 US RT 11, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer)
2023-08-18 2024-08-08 Address 18890 US RT 11, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer)
2020-08-03 2023-08-18 Address 240 WASHINGTON ST, WATERTOWN, NY, 13601, USA (Type of address: Service of Process)
2002-07-24 2020-08-03 Address 240 WASHINGTON ST, WATERTOWN, NY, 13601, USA (Type of address: Service of Process)
2002-07-24 2023-08-18 Address 18890 US RT 11, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer)
1995-05-09 2002-07-24 Address 18890 US RTE 11, WATERTOWN, NY, 13601, USA (Type of address: Principal Executive Office)
1995-05-09 2002-07-24 Address 18890 US RTE 11, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240808002248 2024-08-08 BIENNIAL STATEMENT 2024-08-08
230818001105 2023-08-18 BIENNIAL STATEMENT 2022-08-01
200803061907 2020-08-03 BIENNIAL STATEMENT 2020-08-01
180801006144 2018-08-01 BIENNIAL STATEMENT 2018-08-01
160802006241 2016-08-02 BIENNIAL STATEMENT 2016-08-01
140814006044 2014-08-14 BIENNIAL STATEMENT 2014-08-01
120920002535 2012-09-20 BIENNIAL STATEMENT 2012-08-01
100820002608 2010-08-20 BIENNIAL STATEMENT 2010-08-01
080731002871 2008-07-31 BIENNIAL STATEMENT 2008-08-01
060804002403 2006-08-04 BIENNIAL STATEMENT 2006-08-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307688127 0215800 2004-12-17 18890 US ROUTE 11, WATERTOWN, NY, 13601
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2004-12-17
Case Closed 2005-08-18

Related Activity

Type Referral
Activity Nr 200885218
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2005-02-08
Abatement Due Date 2005-03-14
Current Penalty 975.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 10
Hazard CRUSHING

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2243127108 2020-04-10 0248 PPP 18890 Us Route 11 3157882220, Watertown, NY, 13601
Loan Status Date 2021-02-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 94900
Loan Approval Amount (current) 94900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101727
Servicing Lender Name Northern CU
Servicing Lender Address 120 Factory St, WATERTOWN, NY, 13601-1958
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Watertown, JEFFERSON, NY, 13601-0001
Project Congressional District NY-24
Number of Employees 5
NAICS code 441110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 101727
Originating Lender Name Northern CU
Originating Lender Address WATERTOWN, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 95654
Forgiveness Paid Date 2021-02-05
1224048300 2021-01-16 0248 PPS 18890 US Route 11, Watertown, NY, 13601-5321
Loan Status Date 2021-10-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 94900
Loan Approval Amount (current) 94900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101727
Servicing Lender Name Northern CU
Servicing Lender Address 120 Factory St, WATERTOWN, NY, 13601-1958
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Watertown, JEFFERSON, NY, 13601-5321
Project Congressional District NY-24
Number of Employees 5
NAICS code 441110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 101727
Originating Lender Name Northern CU
Originating Lender Address WATERTOWN, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 95573.4
Forgiveness Paid Date 2021-10-06

Date of last update: 15 Mar 2025

Sources: New York Secretary of State