Search icon

CERTIFIED AUTO OUTLET, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CERTIFIED AUTO OUTLET, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jul 1997 (28 years ago)
Entity Number: 2165624
ZIP code: 13820
County: Otsego
Place of Formation: New York
Address: 5244 State Hwy 23, Oneonta, NY, United States, 13820
Principal Address: 19 BLOOM STREET, P.O. BOX 323, GILBERTSVILLE, NY, United States, 13776

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DENISE WIST DOS Process Agent 5244 State Hwy 23, Oneonta, NY, United States, 13820

Chief Executive Officer

Name Role Address
MARK TALBOT Chief Executive Officer 19 BLOOM STREET, PO BOX 323, GILBERTSVILLE, NY, United States, 13776

Form 5500 Series

Employer Identification Number (EIN):
161532818
Plan Year:
2023
Number Of Participants:
42
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
38
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
35
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
28
Sponsors Telephone Number:

History

Start date End date Type Value
2022-04-27 2023-01-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-07-14 2022-04-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1999-08-04 2019-02-20 Address 158 MYERS MILL ROAD, NEW LISBON, NY, 13415, USA (Type of address: Chief Executive Officer)
1997-07-25 2021-07-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
210719001006 2021-07-19 BIENNIAL STATEMENT 2021-07-19
190220002040 2019-02-20 BIENNIAL STATEMENT 2017-07-01
051109002961 2005-11-09 BIENNIAL STATEMENT 2005-07-01
030716002789 2003-07-16 BIENNIAL STATEMENT 2003-07-01
010717002517 2001-07-17 BIENNIAL STATEMENT 2001-07-01

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
340370.00
Total Face Value Of Loan:
340370.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2019-04-03
Type:
Planned
Address:
5244 STATE HIGHWAY 23, SOUTHSIDE, ONEONTA, NY, 13820
Safety Health:
Health
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
340370
Current Approval Amount:
340370
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
343962.79

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State