Search icon

CERTIFIED AUTO OUTLET, INC.

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CERTIFIED AUTO OUTLET, INC. 401(K) PROFIT SHARING PLAN 2023 161532818 2024-06-12 CERTIFIED AUTO OUTLET, INC. 42
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 441120
Sponsor’s telephone number 6074332366
Plan sponsor’s address 5244 STATE HIGHWAY 23, ONEONTA, NY, 13820

Signature of

Role Plan administrator
Date 2024-06-12
Name of individual signing MARK TALBOT
CERTIFIED AUTO OUTLET, INC. 401(K) PROFIT SHARING PLAN 2022 161532818 2023-05-17 CERTIFIED AUTO OUTLET, INC. 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 441120
Sponsor’s telephone number 6074332366
Plan sponsor’s address 5244 STATE HIGHWAY 23, ONEONTA, NY, 13820

Signature of

Role Plan administrator
Date 2023-05-17
Name of individual signing MARK TALBOT
CERTIFIED AUTO OUTLET, INC. 401(K) PROFIT SHARING PLAN 2021 161532818 2022-04-29 CERTIFIED AUTO OUTLET, INC. 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 441120
Sponsor’s telephone number 6074332366
Plan sponsor’s address 5244 STATE HIGHWAY 23, ONEONTA, NY, 13820

Signature of

Role Plan administrator
Date 2022-04-29
Name of individual signing MARK TALBOT
CERTIFIED AUTO OUTLET, INC. 401(K) PROFIT SHARING PLAN 2020 161532818 2021-06-02 CERTIFIED AUTO OUTLET, INC. 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 441120
Sponsor’s telephone number 6074332366
Plan sponsor’s address 5244 STATE HIGHWAY 23, ONEONTA, NY, 13820

Signature of

Role Plan administrator
Date 2021-06-02
Name of individual signing MARK TALBOT
CERTIFIED AUTO OUTLET, INC. 401(K) PROFIT SHARING PLAN 2019 161532818 2020-07-15 CERTIFIED AUTO OUTLET, INC. 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 441120
Sponsor’s telephone number 6074332366
Plan sponsor’s address 5244 STATE HIGHTWAY 23, ONEONTA, NY, 13820

Signature of

Role Plan administrator
Date 2020-07-13
Name of individual signing MARK TALBOT
CERTIFIED AUTO OUTLET, INC. 401(K) PROFIT SHARING PLAN 2018 161532818 2019-07-19 CERTIFIED AUTO OUTLET, INC. 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 441120
Sponsor’s telephone number 6074332366
Plan sponsor’s address 5244 STATE HIGHTWAY 23, ONEONTA, NY, 13820

Signature of

Role Plan administrator
Date 2019-07-19
Name of individual signing MARK TALBOT
CERTIFIED AUTO OUTLET, INC. 401(K) PROFIT SHARING PLAN 2017 161532818 2018-10-10 CERTIFIED AUTO OUTLET, INC. 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 441120
Sponsor’s telephone number 6074332366
Plan sponsor’s address 5244 STATE HIGHTWAY 23, ONEONTA, NY, 13820

Signature of

Role Plan administrator
Date 2018-10-10
Name of individual signing TALBOT MARK
CERTIFIED AUTO OUTLET, INC. 401(K) PROFIT SHARING PLAN 2016 161532818 2017-10-11 CERTIFIED AUTO OUTLET 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 441120
Sponsor’s telephone number 6074332366
Plan sponsor’s address 5244 STATE HIGHWAY 23, ONEONTA, NY, 13820

Signature of

Role Plan administrator
Date 2017-10-09
Name of individual signing TALBOT MARK
Role Employer/plan sponsor
Date 2017-10-09
Name of individual signing TALBOT MARK
CERTIFIED AUTO OUTLET, INC. 401(K) PROFIT SHARING PLAN 2015 161532818 2016-09-16 CERTIFIED AUTO OUTLET 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 441120
Sponsor’s telephone number 6074332366
Plan sponsor’s address 5244 STATE HIGHWAY 23, ONEONTA, NY, 13820

Signature of

Role Plan administrator
Date 2016-09-16
Name of individual signing MARK TALBOT
Role Employer/plan sponsor
Date 2016-09-16
Name of individual signing MARK TALBOT
CERTIFIED AUTO OUTLET, INC. 401(K) PROFIT SHARING PLAN 2014 161532818 2015-09-16 CERTIFIED AUTO OUTLET 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 441120
Sponsor’s telephone number 6074332366
Plan sponsor’s address 5244 STATE HIGHWAY 23, ONEONTA, NY, 13820

Signature of

Role Plan administrator
Date 2015-09-16
Name of individual signing MARK TALBOT
Role Employer/plan sponsor
Date 2015-09-16
Name of individual signing MARK TALBOT

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

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
990804002192 1999-08-04 BIENNIAL STATEMENT 1999-07-01
970725000427 1997-07-25 CERTIFICATE OF INCORPORATION 1997-07-25

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343912390 0215800 2019-04-03 5244 STATE HIGHWAY 23, SOUTHSIDE, ONEONTA, NY, 13820
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2019-04-03
Emphasis P: HHHT50, L: HHHT50
Case Closed 2019-08-30

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100134 C01
Issuance Date 2019-05-08
Abatement Due Date 2019-06-03
Current Penalty 1704.75
Initial Penalty 2273.0
Final Order 2019-05-21
Nr Instances 1
Nr Exposed 1
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(c)(1) Employer did not establish nor implement a written respiratory protection program with worksite specific procedures when respirators were necessary to protect the health of the employee or whenever respirators were required by the employer: a) Body Shop, on or about 4/3/19: Employer had not established a written respirator protection program when employee was required to wear a 3M half face air purifying respirator.
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100134 E01
Issuance Date 2019-05-08
Abatement Due Date 2019-06-03
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2019-05-21
Nr Instances 1
Nr Exposed 1
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(e)(1): The employer did not provide a medical evaluation to determine the employees ability to use a respirator, before the employee was fit tested or required to use the respirator in the workplace: a) Body Shop, on or about 4/3/19: Employee required to wear a 3M half face air purifying respirator and had not been provided with a medical evaluation.
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100134 F02
Issuance Date 2019-05-08
Abatement Due Date 2019-06-11
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2019-05-21
Nr Instances 1
Nr Exposed 1
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(f)(2): Employer did not ensure that an employee using a tight fitting facepiece respirator was fit tested prior to initial use of the respirator, whenever a different respirator facepiece (size, style, model or make) was used, and at least annually thereafter: a) Body Shop, on or about 4/3/19: Employee required to wear a 3M half face air purifying respirator had not been fit tested.
Citation ID 01001D
Citaton Type Serious
Standard Cited 19100134 K
Issuance Date 2019-05-08
Abatement Due Date 2019-06-11
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2019-05-21
Nr Instances 1
Nr Exposed 1
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(k)(1): The employer did not provide effective, comprehensive, understandable, and annual (or more often if necessary) training to employees who are required to use respirators: a) Body Shop, on or about 4/3/19: Employee required to wear a 3M half face air purifying respirator and had not received respirator training.
Citation ID 01002
Citaton Type Serious
Standard Cited 19100157 G02
Issuance Date 2019-05-08
Abatement Due Date 2019-06-03
Current Penalty 1704.75
Initial Penalty 2273.0
Final Order 2019-05-21
Nr Instances 1
Nr Exposed 11
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.157(g)(2): The educational program to familiarize employees with the general principles of fire extinguisher use and the hazards involved with incipient stage fire fighting was not provided to all employees upon initial employment, and at least annually thereafter: a) Throughout the facility, on or about 4/3/19: Training was not provided to employees upon initial employment on the use of fire extinguishers and the hazards involved with incipient stage fire fighting. * ABATEMENT NOTE: By this date the employer must either correct the alleged violation or implement a Fire Safety Policy; as outlined in 29 CFR 1910.38(a) and .39 which includes the evacuation requirements of 29 CFR 1910.157(b).
Citation ID 01003A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2019-05-08
Abatement Due Date 2019-06-03
Current Penalty 1704.75
Initial Penalty 2273.0
Final Order 2019-05-21
Nr Instances 1
Nr Exposed 11
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(e)(1): The employer did not develop, implement, and/or maintain at the workplace a written hazard communication program which describes how the criteria specified in 29 CFR 1910.1200(f), (g), and (h) will be met; specifically: 1) Labeling and other forms of warning; 2) SDS requirements for the hazardous materials known to be present at the jobsite; 3) Employee training and information. The written program must also include: (a) A list of all the chemicals used at the jobsite. (b) Methods to inform employees of hazards associated with non-routine tasks. (c) Methods the employer will use to inform any contractors employees of workplace hazards. a) Throughout the facility, on or about 4/3/19: A written hazard communication program was not developed for the employees who work with hazardous materials including but not limited to: Motor Oil; Transmission Fluid and PPG Envirobase High Performance Water Based Paints.
Citation ID 01003B
Citaton Type Serious
Standard Cited 19101200 F06 I
Issuance Date 2019-05-08
Abatement Due Date 2019-06-03
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2019-05-21
Nr Instances 1
Nr Exposed 5
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(f)(6)(i): Except as provided in 29 CFR 1910.1200(f)(7) and 29 CFR 1910.1200(f)(8), the employer did not ensure that each container of hazardous chemicals in the workplace was labeled, tagged or marked with the information required by 29 CFR 1910.1200(f)(1)(i) through 29 CFR 1910.1200(f)(1)(v) a) Wet Bay, on or about 4/3/19: Two 32 ounce containers were not labeled with the identity of the hazardous chemical.
Citation ID 01003C
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2019-05-08
Abatement Due Date 2019-06-11
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2019-05-21
Nr Instances 1
Nr Exposed 11
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(h)(1): Employees were not provided information and training as specified in 29 CFR 1910.1200(h)(1) and (2) on hazardous chemicals in their work area at the time of their initial assignment and whenever a new hazard was introduced into their work area: a) Throughout the facility, on or about 4/3/19: Employees were exposed to hazardous chemicals such as, but not limited to: Motor Oil; Transmission and PPG Envirobase High Performance Water Based Paints and were not provided information and training as specified in 29 CFR 1910.1200(h)(1) and (2).

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7135337009 2020-04-07 0248 PPP 5244 State Highway 23, ONEONTA, NY, 13820
Loan Status Date 2021-06-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 340370
Loan Approval Amount (current) 340370
Undisbursed Amount 0
Franchise Name -
Lender Location ID 60383
Servicing Lender Name Wayne Bank
Servicing Lender Address 717 Main St, HONESDALE, PA, 18431-1844
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ONEONTA, OTSEGO, NY, 13820-0001
Project Congressional District NY-19
Number of Employees 24
NAICS code 441120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 60383
Originating Lender Name Wayne Bank
Originating Lender Address HONESDALE, PA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 343962.79
Forgiveness Paid Date 2021-05-03

Date of last update: 31 Mar 2025

Sources: New York Secretary of State