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

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

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
SQZBMNLRYN14
CAGE Code:
9NYH5
UEI Expiration Date:
2024-08-28

Business Information

Doing Business As:
WATERTOWN AUTO SALES & SERVICES
Activation Date:
2023-09-12
Initial Registration Date:
2023-08-29

Form 5500 Series

Employer Identification Number (EIN):
161383606
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
9
Sponsors Telephone Number:

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 Address 18890 US RT 11, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer)
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 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)

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

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
94900.00
Total Face Value Of Loan:
94900.00
Date:
2020-06-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-11
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:
94900.00
Total Face Value Of Loan:
94900.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2004-12-17
Type:
Referral
Address:
18890 US ROUTE 11, WATERTOWN, NY, 13601
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
94900
Current Approval Amount:
94900
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
95654
Date Approved:
2021-01-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
94900
Current Approval Amount:
94900
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
95573.4

Date of last update: 15 Mar 2025

Sources: New York Secretary of State