Search icon

AUTO SECURITY UNLIMITED, INC.

Company Details

Name: AUTO SECURITY UNLIMITED, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Apr 1991 (34 years ago)
Entity Number: 1520260
ZIP code: 11413
County: Queens
Place of Formation: New York
Address: PO BOX 130017, SPRINGFIELD GARDENS STATION, LAURELTON, NY, United States, 11413
Principal Address: 126 ROECKEL AVE., VALLEY STREAM, NY, United States, 11580

Shares Details

Shares issued 100

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
MATTHEW PAUL Chief Executive Officer HOOK CREEK BLVD & 145TH AVE, BLDG 4A, VALLEY STREAM, NY, United States, 11581

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 130017, SPRINGFIELD GARDENS STATION, LAURELTON, NY, United States, 11413

History

Start date End date Type Value
2023-06-28 2024-08-23 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 1
1999-06-07 2001-05-22 Address 243-22 MERRICK BLVD., ROSEDALE, NY, 11422, 1460, USA (Type of address: Chief Executive Officer)
1997-05-09 2005-06-14 Address PO BOX 17, SPRINGFIELD GARDENS STATION, LAURELTON, NY, 11413, 0017, USA (Type of address: Service of Process)
1992-11-13 2017-04-14 Address 229-04 129TH AVE., LAURELTON, NY, 11413, USA (Type of address: Principal Executive Office)
1992-11-13 1999-06-07 Address 229-04 129TH AVE., LAURELTON, NY, 11413, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210422060068 2021-04-22 BIENNIAL STATEMENT 2021-04-01
190422060259 2019-04-22 BIENNIAL STATEMENT 2019-04-01
170414006184 2017-04-14 BIENNIAL STATEMENT 2017-04-01
130508006824 2013-05-08 BIENNIAL STATEMENT 2013-04-01
110511002824 2011-05-11 BIENNIAL STATEMENT 2011-04-01

USAspending Awards / Financial Assistance

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:
51132.00
Total Face Value Of Loan:
51132.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
51132
Current Approval Amount:
51132
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
51502.25

Date of last update: 15 Mar 2025

Sources: New York Secretary of State