Search icon

AUTO TECH INC.

Company Details

Name: AUTO TECH INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Mar 1995 (30 years ago)
Entity Number: 1898681
ZIP code: 11234
County: Kings
Place of Formation: New York
Address: 2317 RALPH AVENUE, BROOKLYN, NY, United States, 11234

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2317 RALPH AVENUE, BROOKLYN, NY, United States, 11234

Chief Executive Officer

Name Role Address
PETER LEONG Chief Executive Officer 2317 RALPH AVENUE, BROOKLYN, NY, United States, 11234

History

Start date End date Type Value
1995-03-01 2007-04-18 Address 2317 RALPH AVE., BROOKLYN, NY, 11234, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070418002757 2007-04-18 BIENNIAL STATEMENT 2007-03-01
950301000111 1995-03-01 CERTIFICATE OF INCORPORATION 1995-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7985027202 2020-04-28 0248 PPP 733 ERIE BLVD WEST, ROME, NY, 13440
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19000
Loan Approval Amount (current) 19000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ROME, ONEIDA, NY, 13440-0002
Project Congressional District NY-22
Number of Employees 3
NAICS code 811111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 19210.3
Forgiveness Paid Date 2021-06-15

Date of last update: 14 Mar 2025

Sources: New York Secretary of State