Search icon

AUTO TRADE, CORP.

Company Details

Name: AUTO TRADE, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jan 1991 (34 years ago)
Entity Number: 1499790
ZIP code: 10165
County: New York
Place of Formation: New York
Address: 60 EAST 42ND STREET, NEW YORK, NY, United States, 10165
Principal Address: 12 N MIDDLETOWN RD, NANUET, NY, United States, 10954

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JON GREENWALD Chief Executive Officer 12 N MIDDLETOWN RD., NANUET, NY, United States, 10954

DOS Process Agent

Name Role Address
STANLEY SOLOMON, ESQ. DOS Process Agent 60 EAST 42ND STREET, NEW YORK, NY, United States, 10165

History

Start date End date Type Value
2025-01-27 2025-01-27 Address 12 N MIDDLETOWN RD., NANUET, NY, 10954, USA (Type of address: Chief Executive Officer)
2017-09-05 2025-01-27 Address 12 N MIDDLETOWN RD., NANUET, NY, 10954, USA (Type of address: Chief Executive Officer)
1991-01-07 2025-01-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1991-01-07 2025-01-27 Address 60 EAST 42ND STREET, NEW YORK, NY, 10165, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250127004382 2025-01-27 BIENNIAL STATEMENT 2025-01-27
230106000286 2023-01-06 BIENNIAL STATEMENT 2023-01-01
211209001399 2021-12-09 BIENNIAL STATEMENT 2021-12-09
170905002011 2017-09-05 BIENNIAL STATEMENT 2017-01-01
910107000184 1991-01-07 CERTIFICATE OF INCORPORATION 1991-01-07

USAspending Awards / Financial Assistance

Date:
2022-03-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: GUARANTEED/INSURED LOANS ACTIVITIES TO BE PERFORMED: ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG-TERM, FIXED-RATE FINANCING FOR FIXED ASSETS THROUGH THE SALE OF DEBENTURES TO PRIVATE INVESTORS. DELIVERABLES: LOANS EXPECTED OUTCOMES: ACQUISITION OF LAND AND BUILDINGS; THE CONSTRUCTION, EXPANSION, RENOVATION OR MODERNIZATION OF BUILDINGS; OR THE ACQUISITION AND/OR INSTALLATION OF MACHINERY AND EQUIPMENT. INTENDED BENEFICIARIES: SMALL BUSINESS SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
-301000.00
Total Face Value Of Loan:
0.00
Date:
2021-01-28
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:
33695.00
Total Face Value Of Loan:
33695.00
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:
36945.00
Total Face Value Of Loan:
36945.00
Date:
2020-04-30
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

Paycheck Protection Program

Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
33695
Current Approval Amount:
33695
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
33938.99
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
36945
Current Approval Amount:
36945
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
37268.84

Date of last update: 15 Mar 2025

Sources: New York Secretary of State