Search icon

A-Z AUTOMOTIVE INC.

Company claim

Is this your business?

Get access!

Company Details

Name: A-Z AUTOMOTIVE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Aug 1991 (34 years ago)
Entity Number: 1570699
ZIP code: 11357
County: Queens
Place of Formation: New York
Address: 12-30 CLINTONVILLE STREET, WHITESTONE, NY, United States, 11357

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FRANCESCO BUDANO Chief Executive Officer 12-30 CLINTONVILLE STREET, WHITESTONE, NY, United States, 11357

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 12-30 CLINTONVILLE STREET, WHITESTONE, NY, United States, 11357

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:
F565AJVHLK25
CAGE Code:
83SE8
UEI Expiration Date:
2024-03-16

Business Information

Doing Business As:
REACTION AUTO SERVICE
Activation Date:
2023-03-21
Initial Registration Date:
2018-05-10

History

Start date End date Type Value
2024-02-26 2024-02-26 Address 12-30 CLINTONVILLE STREET, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer)
2015-11-13 2024-02-26 Address 12-30 CLINTONVILLE STREET, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer)
1993-09-24 2015-11-13 Address 12-30 CLINTONVILLE STREET, WHITESTONE, NY, 11357, USA (Type of address: Principal Executive Office)
1993-09-24 2015-11-13 Address 12-30 CLINTONVILLE STREET, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer)
1993-04-01 1993-09-24 Address 12-30 CLINTONVILLE STREET, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240226003926 2024-02-26 BIENNIAL STATEMENT 2024-02-26
191105061184 2019-11-05 BIENNIAL STATEMENT 2019-08-01
180523006375 2018-05-23 BIENNIAL STATEMENT 2017-08-01
151113002048 2015-11-13 BIENNIAL STATEMENT 2015-08-01
110913002408 2011-09-13 BIENNIAL STATEMENT 2011-08-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
15M05418PD5400030
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
10715.00
Base And Exercised Options Value:
10715.00
Base And All Options Value:
10715.00
Awarding Agency Name:
Department of Justice
Performance Start Date:
2018-08-02
Description:
"IGF::OT::IGF" BLUEBIRD BUS REMOVAL OF EQUIPMENT G32-0423B
Naics Code:
561990: ALL OTHER SUPPORT SERVICES
Product Or Service Code:
3990: MISCELLANEOUS MATERIALS HANDLING EQUIPMENT

USAspending Awards / Financial Assistance

Date:
2021-12-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
1500000.00
Total Face Value Of Loan:
2000000.00
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:
300587.50
Total Face Value Of Loan:
300587.00
Date:
2018-12-18
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
Date:
2016-03-08
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:
1100000.00
Total Face Value Of Loan:
1100000.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
300587.5
Current Approval Amount:
300587
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
303868.41

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State