Name: | GRAND ISLAND AUTO TECH, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Mar 1993 (32 years ago) |
Entity Number: | 1707220 |
ZIP code: | 14072 |
County: | Erie |
Place of Formation: | New York |
Address: | 2509 GRAND ISLAND BLVD., GRAND ISLAND, NY, United States, 14072 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2509 GRAND ISLAND BLVD., GRAND ISLAND, NY, United States, 14072 |
Name | Role | Address |
---|---|---|
MICHAEL F COOK | Chief Executive Officer | 38 LINWOOD AVE, NORTH TONAWANDA, NY, United States, 14120 |
Start date | End date | Type | Value |
---|---|---|---|
1993-03-03 | 2024-05-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211110002458 | 2021-11-10 | BIENNIAL STATEMENT | 2021-11-10 |
150622006139 | 2015-06-22 | BIENNIAL STATEMENT | 2015-03-01 |
110329002069 | 2011-03-29 | BIENNIAL STATEMENT | 2011-03-01 |
090304002652 | 2009-03-04 | BIENNIAL STATEMENT | 2009-03-01 |
070404002824 | 2007-04-04 | BIENNIAL STATEMENT | 2007-03-01 |
050422002948 | 2005-04-22 | BIENNIAL STATEMENT | 2005-03-01 |
030312002140 | 2003-03-12 | BIENNIAL STATEMENT | 2003-03-01 |
010327002085 | 2001-03-27 | BIENNIAL STATEMENT | 2001-03-01 |
990315002374 | 1999-03-15 | BIENNIAL STATEMENT | 1999-03-01 |
930303000370 | 1993-03-03 | CERTIFICATE OF INCORPORATION | 1993-03-03 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6415947810 | 2020-06-01 | 0296 | PPP | 2509 Grand Island Blvd, Grand Island, NY, 14072-1649 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4191536 | Intrastate Non-Hazmat | 2024-02-08 | - | - | 1 | 4 | Auth. For Hire, Private(Property) | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
Total Number of Inspections for the measurement period (24 months) | 0 |
Driver Fitness BASIC Serious Violation Indicator | No |
Vehicle Maintenance BASIC Acute/Critical Indicator | No |
Unsafe Driving BASIC Acute/Critical Indicator | No |
Driver Fitness BASIC Roadside Performance measure value | 0 |
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value | 0 |
Total Number of Driver Inspections for the measurment period | 0 |
Vehicle Maintenance BASIC Roadside Performance measure value | 0 |
Total Number of Vehicle Inspections for the measurement period | 0 |
Controlled Substances and Alcohol BASIC Roadside Performance measure value | 0 |
Unsafe Driving BASIC Roadside Performance Measure Value | 0 |
Number of inspections with at least one Driver Fitness BASIC violation | 0 |
Number of inspections with at least one Hours-of-Service BASIC violation | 0 |
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation | 0 |
Number of inspections with at least one Vehicle Maintenance BASIC violation | 0 |
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation | 0 |
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation | 0 |
Number of inspections with at least one Unsafe Driving BASIC violation | 0 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State