Name: | AUTOMOTIVE TECHNOLOGY OF WEST ISLIP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Apr 1997 (28 years ago) |
Entity Number: | 2132536 |
ZIP code: | 11795 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 836 UNION BLVD., WEST ISLIP, NY, United States, 11795 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 836 UNION BLVD., WEST ISLIP, NY, United States, 11795 |
Name | Role | Address |
---|---|---|
THOMAS C. ESPOSITO | Chief Executive Officer | 836 UNION BLVD., WEST ISLIP, NY, United States, 11795 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-01 | 2025-04-01 | Address | 836 UNION BLVD., WEST ISLIP, NY, 11795, USA (Type of address: Chief Executive Officer) |
2024-01-05 | 2025-04-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-01-05 | 2025-04-01 | Address | 836 UNION BLVD., WEST ISLIP, NY, 11795, USA (Type of address: Chief Executive Officer) |
2024-01-05 | 2024-01-05 | Address | 836 UNION BLVD., WEST ISLIP, NY, 11795, USA (Type of address: Chief Executive Officer) |
2024-01-05 | 2025-04-01 | Address | 836 UNION BLVD., WEST ISLIP, NY, 11795, USA (Type of address: Service of Process) |
1999-05-10 | 2024-01-05 | Address | 836 UNION BLVD., WEST ISLIP, NY, 11795, USA (Type of address: Service of Process) |
1999-05-10 | 2024-01-05 | Address | 836 UNION BLVD., WEST ISLIP, NY, 11795, USA (Type of address: Chief Executive Officer) |
1997-04-11 | 2024-01-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1997-04-11 | 1999-05-10 | Address | 6 WESTMINSTER AVE., WEST ISLIP, NY, 11795, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250401047658 | 2025-04-01 | BIENNIAL STATEMENT | 2025-04-01 |
240105004129 | 2024-01-05 | BIENNIAL STATEMENT | 2024-01-05 |
210407060357 | 2021-04-07 | BIENNIAL STATEMENT | 2021-04-01 |
190423060190 | 2019-04-23 | BIENNIAL STATEMENT | 2019-04-01 |
170421006202 | 2017-04-21 | BIENNIAL STATEMENT | 2017-04-01 |
150409006241 | 2015-04-09 | BIENNIAL STATEMENT | 2015-04-01 |
130429006063 | 2013-04-29 | BIENNIAL STATEMENT | 2013-04-01 |
110509002389 | 2011-05-09 | BIENNIAL STATEMENT | 2011-04-01 |
090403003077 | 2009-04-03 | BIENNIAL STATEMENT | 2009-04-01 |
070412002648 | 2007-04-12 | BIENNIAL STATEMENT | 2007-04-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5252317210 | 2020-04-27 | 0235 | PPP | 836 Union Blvd, West Islip, NY, 11795 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 31 Mar 2025
Sources: New York Secretary of State