Search icon

UP-FRONT AXLE CORP.

Company Details

Name: UP-FRONT AXLE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Dec 1994 (30 years ago)
Entity Number: 1876502
ZIP code: 10708
County: Bronx
Place of Formation: New York
Address: 5 NANCY PLACE, BRONXVILLE, NY, United States, 10708

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
STEVEN COLAVITO DOS Process Agent 5 NANCY PLACE, BRONXVILLE, NY, United States, 10708

Chief Executive Officer

Name Role Address
STEVEN J COLAVITO Chief Executive Officer 3251 WHITE PLAINS RD, BRONX, NY, United States, 10467

History

Start date End date Type Value
1997-03-05 2000-11-27 Address 5 NANCY PLACE, BRONXVILLE, NY, 10708, USA (Type of address: Chief Executive Officer)
1997-03-05 2000-11-27 Address 5 NANCY PLACE, BRONXVILLE, NY, 10708, USA (Type of address: Principal Executive Office)
1994-12-16 1997-03-05 Address 3251 WHITE PLAINS ROAD, BRONX, NY, 10467, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150127006347 2015-01-27 BIENNIAL STATEMENT 2014-12-01
130201002239 2013-02-01 BIENNIAL STATEMENT 2012-12-01
110204003176 2011-02-04 BIENNIAL STATEMENT 2010-12-01
081218002775 2008-12-18 BIENNIAL STATEMENT 2008-12-01
061205002901 2006-12-05 BIENNIAL STATEMENT 2006-12-01
050228002465 2005-02-28 BIENNIAL STATEMENT 2004-12-01
021211002151 2002-12-11 BIENNIAL STATEMENT 2002-12-01
001127002691 2000-11-27 BIENNIAL STATEMENT 2000-12-01
981210002518 1998-12-10 BIENNIAL STATEMENT 1998-12-01
970305002212 1997-03-05 BIENNIAL STATEMENT 1996-12-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-10-29 No data 3253 WHITE PLAINS RD, Bronx, BRONX, NY, 10467 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-07-30 No data 3253 WHITE PLAINS RD, Bronx, BRONX, NY, 10467 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2271557704 2020-05-01 0202 PPP 5 NANCY PL, BRONXVILLE, NY, 10708
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9250
Loan Approval Amount (current) 9250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BRONXVILLE, WESTCHESTER, NY, 10708-0001
Project Congressional District NY-16
Number of Employees 1
NAICS code 448150
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9370.87
Forgiveness Paid Date 2021-08-25

Date of last update: 14 Mar 2025

Sources: New York Secretary of State