Search icon

AUTOMOTIVE TECHNOLOGY OF WEST ISLIP, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 836 UNION BLVD., WEST ISLIP, NY, United States, 11795

Chief Executive Officer

Name Role Address
THOMAS C. ESPOSITO Chief Executive Officer 836 UNION BLVD., WEST ISLIP, NY, United States, 11795

History

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)

Filings

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

Paycheck Protection Program

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
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 79200
Loan Approval Amount (current) 79200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address West Islip, SUFFOLK, NY, 11795-0001
Project Congressional District NY-02
Number of Employees 4
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 79944.26
Forgiveness Paid Date 2021-04-21

Date of last update: 31 Mar 2025

Sources: New York Secretary of State