Search icon

TOTAL AUTOMOTIVE INC.

Company Details

Name: TOTAL AUTOMOTIVE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Dec 1991 (34 years ago)
Entity Number: 1594372
ZIP code: 14223
County: Erie
Place of Formation: New York
Principal Address: 2183 Sheridan DR, Tonawanda, NY, United States, 14223
Address: 2183 Shereidan Dr, Tonawanda, NY, United States, 14223

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS V. SCIORTINO JR. Chief Executive Officer 2183 SHERIDAN DR, TONAWANDA, NY, United States, 14223

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2183 Shereidan Dr, Tonawanda, NY, United States, 14223

Form 5500 Series

Employer Identification Number (EIN):
161408103
Plan Year:
2023
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2024-10-11 2024-10-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-11 2024-10-11 Address 2125 EGGERT ROAD, AMHERST, NY, 14226, USA (Type of address: Chief Executive Officer)
2024-10-11 2024-10-11 Address 2183 SHERIDAN DR, TONAWANDA, NY, 14223, USA (Type of address: Chief Executive Officer)
2022-08-03 2024-10-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-01-12 2024-10-11 Address 2125 EGGERT ROAD, AMHERST, NY, 14226, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241011001486 2024-10-11 BIENNIAL STATEMENT 2024-10-11
220727002300 2022-07-27 BIENNIAL STATEMENT 2021-12-01
131231002056 2013-12-31 BIENNIAL STATEMENT 2013-12-01
111220002495 2011-12-20 BIENNIAL STATEMENT 2011-12-01
091208002764 2009-12-08 BIENNIAL STATEMENT 2009-12-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
64127.00
Total Face Value Of Loan:
64127.00
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:
59870.00
Total Face Value Of Loan:
59870.00

Paycheck Protection Program

Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
64127
Current Approval Amount:
64127
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
64754.21
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
59870
Current Approval Amount:
59870
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
60275.15

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(716) 832-5456
Add Date:
2011-02-21
Operation Classification:
Private(Property)
power Units:
2
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 15 Mar 2025

Sources: New York Secretary of State