Search icon

A-Z AUTOMOTIVE INC.

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

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
F565AJVHLK25 2024-03-16 1230 CLINTONVILLE ST, WHITESTONE, NY, 11357, 1824, USA 1230 CLINTONVILLE ST, WHITESTONE, NY, 11357, 1824, USA

Business Information

Doing Business As REACTION AUTO SERVICE
Congressional District 03
State/Country of Incorporation NY, USA
Activation Date 2023-03-21
Initial Registration Date 2018-05-10
Entity Start Date 1991-08-23
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 811111, 811114, 811121, 811122, 811191, 811198

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JAMES FINN
Address 12-30 CLINTONVILLE STREET, WHITESTONE, NY, 11357, USA
Government Business
Title PRIMARY POC
Name JAMES FINN
Address 12-30 CLINTONVILLE STREET, WHITESTONE, NY, 11357, USA
Past Performance
Title PRIMARY POC
Name JAMES FINN
Address 12-30 CLINTONVILLE STREET, WHITESTONE, NY, 11357, USA

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

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)
1993-04-01 1993-09-24 Address 12-30 CLINTONVILLE STREET, WHITESTONE, NY, 11357, USA (Type of address: Principal Executive Office)
1991-08-23 2024-02-26 Address 12-30 CLINTONVILLE STREET, WHITESTONE, NY, 11357, USA (Type of address: Service of Process)
1991-08-23 2024-02-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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
090807002071 2009-08-07 BIENNIAL STATEMENT 2009-08-01
070810002675 2007-08-10 BIENNIAL STATEMENT 2007-08-01
051012002656 2005-10-12 BIENNIAL STATEMENT 2005-08-01
030811002423 2003-08-11 BIENNIAL STATEMENT 2003-08-01
010808002537 2001-08-08 BIENNIAL STATEMENT 2001-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8793307105 2020-04-15 0202 PPP 12-30 CLINTONVILLE STREET, WHITESTONE, NY, 11357
Loan Status Date 2021-06-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 300587.5
Loan Approval Amount (current) 300587
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WHITESTONE, QUEENS, NY, 11357-0001
Project Congressional District NY-14
Number of Employees 22
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 303868.41
Forgiveness Paid Date 2021-05-19

Date of last update: 15 Mar 2025

Sources: New York Secretary of State