Search icon

DEPOT AUTO SOUND & SECURITY, INC.

Company Details

Name: DEPOT AUTO SOUND & SECURITY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Nov 1991 (33 years ago)
Entity Number: 1588578
ZIP code: 10606
County: Westchester
Place of Formation: New York
Address: 475 NORTH CENTRAL AVENUE, WHITE PLAINS, NY, United States, 10606

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DEPOT AUTO SOUND & SECURITY 401(K) PLAN 2023 133637619 2024-07-22 DEPOT AUTO SOUND & SECURITY 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 492110
Sponsor’s telephone number 9146862300
Plan sponsor’s address 475 N. CENTRAL AVE, WHITE PLAINS, NY, 10606

Signature of

Role Plan administrator
Date 2024-07-22
Name of individual signing CHRIS HORNE
DEPOT AUTO SOUND & SECURITY 401(K) PLAN 2022 133637619 2023-07-17 DEPOT AUTO SOUND & SECURITY 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 492110
Sponsor’s telephone number 9146862300
Plan sponsor’s address 475 N. CENTRAL AVE, WHITE PLAINS, NY, 10606

Signature of

Role Plan administrator
Date 2023-07-17
Name of individual signing CHRIS HORNE

Chief Executive Officer

Name Role Address
HAROLD LICHTMAN Chief Executive Officer 15 LINDA LN, MAHOPAC, NY, United States, 10541

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 475 NORTH CENTRAL AVENUE, WHITE PLAINS, NY, United States, 10606

History

Start date End date Type Value
1993-11-04 2000-04-28 Address 68 EAST HARTSDALE AVENUE, HARTSDALE, NY, 10530, USA (Type of address: Chief Executive Officer)
1991-11-12 1993-11-04 Address 37 FULTON STREET, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
111125002212 2011-11-25 BIENNIAL STATEMENT 2011-11-01
091109002795 2009-11-09 BIENNIAL STATEMENT 2009-11-01
080204002387 2008-02-04 BIENNIAL STATEMENT 2007-11-01
000428002609 2000-04-28 BIENNIAL STATEMENT 1999-11-01
931104003191 1993-11-04 BIENNIAL STATEMENT 1993-11-01
911112000088 1991-11-12 CERTIFICATE OF INCORPORATION 1991-11-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1793167708 2020-05-01 0202 PPP 475 CENTRAL AVE, WHITE PLAINS, NY, 10606
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35107
Loan Approval Amount (current) 35107
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address WHITE PLAINS, WESTCHESTER, NY, 10606-1000
Project Congressional District NY-16
Number of Employees 9
NAICS code 441310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35444.36
Forgiveness Paid Date 2021-04-20

Date of last update: 26 Feb 2025

Sources: New York Secretary of State