Search icon

WEST AUTOMOTIVE CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: WEST AUTOMOTIVE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Apr 1991 (34 years ago)
Entity Number: 1542969
ZIP code: 11768
County: Suffolk
Place of Formation: New York
Principal Address: 230 FORT SALONGA RD, NORTHPORT, NY, United States, 11768
Address: 230 Fort Salonga Road, Northport, NY, United States, 11768

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GREGORY EDWARDS & ROBERT LIMMER DOS Process Agent 230 Fort Salonga Road, Northport, NY, United States, 11768

Chief Executive Officer

Name Role Address
GREGORY EDWARDS & ROBERT LIMMER Chief Executive Officer 230 FORT SALONGA RD, NORTHPORT, NY, United States, 11768

Unique Entity ID

CAGE Code:
63SZ1
UEI Expiration Date:
2020-07-16

Business Information

Doing Business As:
NORTHPORT SPRING & BRAKE
Activation Date:
2019-07-17
Initial Registration Date:
2010-07-30

Commercial and government entity program

CAGE number:
63SZ1
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-03
CAGE Expiration:
2028-01-10
SAM Expiration:
2024-01-06

Contact Information

POC:
GREGORY T. EDWARDS

History

Start date End date Type Value
2003-04-07 2011-05-03 Address 230 FORT SALONGA RD, NORTHPORT, NY, 11768, USA (Type of address: Chief Executive Officer)
2001-04-24 2003-04-07 Address 445 FORT SALONGA RD, NORTHPORT, NY, 11768, USA (Type of address: Chief Executive Officer)
2001-04-24 2011-05-03 Address 230 FORT SALONGA RD, NORTHPORT, NY, 11768, USA (Type of address: Service of Process)
2001-04-24 2011-05-03 Address 230 FORT SALONGA RD, NORTHPORT, NY, 11768, USA (Type of address: Principal Executive Office)
1993-01-20 2001-04-24 Address 445 FORT SALONGA RD, NORTH PORT, NY, 11768, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
221018002482 2022-10-18 BIENNIAL STATEMENT 2021-04-01
130423006199 2013-04-23 BIENNIAL STATEMENT 2013-04-01
110503002255 2011-05-03 BIENNIAL STATEMENT 2011-04-01
090331002955 2009-03-31 BIENNIAL STATEMENT 2009-04-01
070406003148 2007-04-06 BIENNIAL STATEMENT 2007-04-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
GSB0429964
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
3142.55
Base And Exercised Options Value:
3142.55
Base And All Options Value:
3142.55
Awarding Agency Name:
General Services Administration
Performance Start Date:
2017-08-17
Description:
IGF::OT::IGF VEHICLE REPAIR
Naics Code:
811111: GENERAL AUTOMOTIVE REPAIR
Product Or Service Code:
J025: MAINT/REPAIR/REBUILD OF EQUIPMENT- VEHICULAR EQUIPMENT COMPONENTS
Procurement Instrument Identifier:
GSB041260017
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
5177.00
Base And Exercised Options Value:
5177.00
Base And All Options Value:
5177.00
Awarding Agency Name:
General Services Administration
Performance Start Date:
2016-11-14
Description:
MECHANICAL VEHICLE REPAIR
Naics Code:
811111: GENERAL AUTOMOTIVE REPAIR
Product Or Service Code:
J023: MAINT/REPAIR/REBUILD OF EQUIPMENT- GROUND EFFECT VEHICLES, MOTOR VEHICLES, TRAILERS, AND CYCLES
Procurement Instrument Identifier:
VA6321R0526
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
3411.64
Base And Exercised Options Value:
3411.64
Base And All Options Value:
3411.64
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2011-09-17
Description:
MOTOR VEHICLE MAINTENANCE AND REPAIR SHOP SPECIALIZED EQUIPMENT
Naics Code:
811198: ALL OTHER AUTOMOTIVE REPAIR AND MAINTENANCE
Product Or Service Code:
4910: MOTOR VEHICLE MAINT EQ

USAspending Awards / Financial Assistance

Date:
2021-02-09
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:
121042.00
Total Face Value Of Loan:
121042.00
Date:
2020-04-15
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:
120262.00
Total Face Value Of Loan:
120262.00
Date:
2018-02-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
100000.00
Total Face Value Of Loan:
100000.00

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$121,042
Date Approved:
2021-02-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$121,042
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$121,909.47
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $121,042
Jobs Reported:
11
Initial Approval Amount:
$120,262
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$120,262
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$121,407.83
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $120,262

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State