Search icon

52 AUTOMOTIVE, INC.

Company Details

Name: 52 AUTOMOTIVE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Apr 1993 (32 years ago)
Entity Number: 1717395
ZIP code: 12701
County: Sullivan
Place of Formation: New York
Address: 265 BROADWAY, PO BOX 1069, MONTICELLO, NY, United States, 12701
Principal Address: 76 EAST BROADWAY, MONTICELLO, NY, United States, 12701

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS KING Chief Executive Officer 76 EAST BROADWAY, MONTICELLO, NY, United States, 12701

DOS Process Agent

Name Role Address
C/O DREW GARIGLIANO & DAVIDOFF DOS Process Agent 265 BROADWAY, PO BOX 1069, MONTICELLO, NY, United States, 12701

History

Start date End date Type Value
2025-04-01 2025-04-01 Address 76 EAST BROADWAY, MONTICELLO, NY, 12701, USA (Type of address: Chief Executive Officer)
2025-03-26 2025-04-01 Address 76 east broadway, MONTICELLO, NY, 12701, USA (Type of address: Service of Process)
2025-03-26 2025-04-01 Address 76 EAST BROADWAY, MONTICELLO, NY, 12701, USA (Type of address: Chief Executive Officer)
2025-03-21 2025-04-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-04-16 2025-03-26 Address 76 EAST BROADWAY, MONTICELLO, NY, 12701, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250401043630 2025-04-01 BIENNIAL STATEMENT 2025-04-01
250326003971 2025-03-21 CERTIFICATE OF AMENDMENT 2025-03-21
130521002456 2013-05-21 BIENNIAL STATEMENT 2013-04-01
090629002230 2009-06-29 BIENNIAL STATEMENT 2009-04-01
070413003059 2007-04-13 BIENNIAL STATEMENT 2007-04-01

USAspending Awards / Financial Assistance

Date:
2020-05-06
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:
20425.00
Total Face Value Of Loan:
20425.00

Paycheck Protection Program

Date Approved:
2020-05-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20425
Current Approval Amount:
20425
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
20557.06

Date of last update: 15 Mar 2025

Sources: New York Secretary of State