Search icon

AUTO FACTORS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: AUTO FACTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Oct 1994 (31 years ago)
Entity Number: 1857835
ZIP code: 11580
County: Nassau
Place of Formation: New York
Address: 99 W HAWTHORNE AVE, ste 200, VALLEY STREAM, NY, United States, 11580
Principal Address: 99 W HAWTHORNE AVE / SUITE 200, VALLEY STREAM, NY, United States, 11580

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
RADA LEVKOVSKAYA Chief Executive Officer 99 W HAWTHORNE AVE STE 200, VALLEY STREAM, NY, United States, 11580

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 99 W HAWTHORNE AVE, ste 200, VALLEY STREAM, NY, United States, 11580

Form 5500 Series

Employer Identification Number (EIN):
113232990
Plan Year:
2015
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2024-02-14 2024-05-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-08 2024-02-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-24 2023-11-24 Address 99 W HAWTHORNE AVE STE 200, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer)
2023-11-24 2023-11-24 Address 505 DERBY DRIVE EAST, OCEANSIDE, NY, 11572, USA (Type of address: Chief Executive Officer)
2023-11-22 2024-02-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231124000200 2023-11-22 CERTIFICATE OF CHANGE BY ENTITY 2023-11-22
231115000154 2023-11-14 AMENDMENT TO BIENNIAL STATEMENT 2023-11-14
231109000123 2023-11-08 AMENDMENT TO BIENNIAL STATEMENT 2023-11-08
230706005315 2023-07-06 BIENNIAL STATEMENT 2022-10-01
180503000455 2018-05-03 CERTIFICATE OF CHANGE 2018-05-03

USAspending Awards / Financial Assistance

Date:
2020-06-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
9800.00
Total Face Value Of Loan:
0.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State