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
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 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-07-22 |
Name of individual signing | CHRIS HORNE |
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 |
Name | Role | Address |
---|---|---|
HAROLD LICHTMAN | Chief Executive Officer | 15 LINDA LN, MAHOPAC, NY, United States, 10541 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 475 NORTH CENTRAL AVENUE, WHITE PLAINS, NY, United States, 10606 |
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) |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 26 Feb 2025
Sources: New York Secretary of State