Search icon

TWO M AUTOMOTIVE, INC.

Company Details

Name: TWO M AUTOMOTIVE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Dec 1994 (30 years ago)
Entity Number: 1877855
ZIP code: 12804
County: Columbia
Place of Formation: New York
Address: 635 UPPER GLEN STREET, QUEENSBURY, NY, United States, 12804

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 635 UPPER GLEN STREET, QUEENSBURY, NY, United States, 12804

Chief Executive Officer

Name Role Address
MATTHEW I. EBERLEIN Chief Executive Officer 635 UPPER GLEN STREET, QUEENSBURY, NY, United States, 12804

History

Start date End date Type Value
2002-12-16 2006-11-29 Address 635 UPPER GLEN ST, QUEENSBURY, NY, 12804, USA (Type of address: Principal Executive Office)
2002-12-16 2006-11-29 Address 635 UPPER GLEN ST, QUEENSBURY, NY, 12804, USA (Type of address: Chief Executive Officer)
2002-12-16 2006-11-29 Address 635 UPPER GLEN ST, QUEENSBURY, NY, 12804, USA (Type of address: Service of Process)
1996-12-27 2002-12-16 Address 1774 RT. 66, GHENT, NY, 12075, USA (Type of address: Chief Executive Officer)
1996-12-27 2002-12-16 Address 1774 RT. 66, GHENT, NY, 12075, USA (Type of address: Service of Process)
1996-12-27 2002-12-16 Address 1774 RT. 66, GHENT, NY, 12075, USA (Type of address: Principal Executive Office)
1994-12-21 1996-12-27 Address RD, BOX 347, GHENT, NY, 12075, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220223003557 2022-02-23 BIENNIAL STATEMENT 2022-02-23
190104060558 2019-01-04 BIENNIAL STATEMENT 2018-12-01
150108006621 2015-01-08 BIENNIAL STATEMENT 2014-12-01
130124002246 2013-01-24 BIENNIAL STATEMENT 2012-12-01
101210002189 2010-12-10 BIENNIAL STATEMENT 2010-12-01
081121003211 2008-11-21 BIENNIAL STATEMENT 2008-12-01
061129002757 2006-11-29 BIENNIAL STATEMENT 2006-12-01
050113002598 2005-01-13 BIENNIAL STATEMENT 2004-12-01
021216002413 2002-12-16 BIENNIAL STATEMENT 2002-12-01
001222002446 2000-12-22 BIENNIAL STATEMENT 2000-12-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
340604552 0213100 2015-05-04 635 UPPER GLEN ST., QUEENSBURY, NY, 12804
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2015-05-04
Case Closed 2015-05-04

Related Activity

Type Complaint
Activity Nr 978689
Health Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6653057101 2020-04-14 0248 PPP 635 UPPER GLEN ST, QUEENSBURY, NY, 12804-2014
Loan Status Date 2021-05-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 111400
Loan Approval Amount (current) 111400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47268
Servicing Lender Name Glens Falls National Bank and Trust Company
Servicing Lender Address 250 Glen St, GLENS FALLS, NY, 12801-3505
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address QUEENSBURY, WARREN, NY, 12804-2014
Project Congressional District NY-21
Number of Employees 8
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47268
Originating Lender Name Glens Falls National Bank and Trust Company
Originating Lender Address GLENS FALLS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 112523.28
Forgiveness Paid Date 2021-04-23

Date of last update: 25 Feb 2025

Sources: New York Secretary of State