Search icon

TRACK SIDE AUTO TECH INC.

Company Details

Name: TRACK SIDE AUTO TECH INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Dec 1996 (28 years ago)
Entity Number: 2091607
ZIP code: 11416
County: Queens
Place of Formation: New York
Address: 90-03 LIBERTY AVENUE, OZONE PARK, NY, United States, 11416
Principal Address: 90-03 LIBERTY AVE, OZONE PARK, NY, United States, 11417

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 90-03 LIBERTY AVENUE, OZONE PARK, NY, United States, 11416

Chief Executive Officer

Name Role Address
SALVATORE POLIZZI Chief Executive Officer 90-03 LIBERTY AVE, OZONE PARK, NY, United States, 11417

Filings

Filing Number Date Filed Type Effective Date
141230002088 2014-12-30 BIENNIAL STATEMENT 2014-12-01
130107002033 2013-01-07 BIENNIAL STATEMENT 2012-12-01
110124002912 2011-01-24 BIENNIAL STATEMENT 2010-12-01
081204002903 2008-12-04 BIENNIAL STATEMENT 2008-12-01
061130002333 2006-11-30 BIENNIAL STATEMENT 2006-12-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1537354 CL VIO INVOICED 2013-12-17 175 CL - Consumer Law Violation

USAspending Awards / Financial Assistance

Date:
2021-03-26
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:
2750.00
Total Face Value Of Loan:
2750.00

Paycheck Protection Program

Date Approved:
2021-03-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2750
Current Approval Amount:
2750
Race:
Asian
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
2764.9

Date of last update: 14 Mar 2025

Sources: New York Secretary of State