Search icon

OTSEGO AUTOMOTIVE INC.

Company Details

Name: OTSEGO AUTOMOTIVE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Oct 1973 (52 years ago)
Entity Number: 236442
ZIP code: 13820
County: Otsego
Place of Formation: New York
Address: 55 ONEIDA STREET, ONEONTA, NY, United States, 13820

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS M ARMAO Chief Executive Officer 55 ONEIDA STREET, ONEONTA, NY, United States, 13820

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 55 ONEIDA STREET, ONEONTA, NY, United States, 13820

Form 5500 Series

Employer Identification Number (EIN):
161022084
Plan Year:
2014
Number Of Participants:
41
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
51
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
51
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
41
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
42
Sponsors Telephone Number:

History

Start date End date Type Value
2009-10-20 2015-10-13 Address 55 ONEIDA STREET, ONEONTA, NY, 13820, USA (Type of address: Chief Executive Officer)
1997-10-14 2009-10-20 Address 357 CO RTE 7, OTEGO, NY, 13825, USA (Type of address: Chief Executive Officer)
1992-10-28 1997-10-14 Address 118 W. MAIN ST., SIDNEY, NY, 13838, USA (Type of address: Chief Executive Officer)
1992-10-28 1993-10-14 Address 118 W. MAIN ST., SIDNEY, NY, 13838, USA (Type of address: Principal Executive Office)
1973-10-17 1993-10-14 Address 55 ONEIDA ST., ONEONTA, NY, 13820, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191002060039 2019-10-02 BIENNIAL STATEMENT 2019-10-01
171004007170 2017-10-04 BIENNIAL STATEMENT 2017-10-01
151013006410 2015-10-13 BIENNIAL STATEMENT 2015-10-01
131028006189 2013-10-28 BIENNIAL STATEMENT 2013-10-01
111101002419 2011-11-01 BIENNIAL STATEMENT 2011-10-01

USAspending Awards / Financial Assistance

Date:
2020-04-08
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:
391600.00
Total Face Value Of Loan:
391600.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1976-02-05
Type:
Planned
Address:
55 ONEIDA STREET, Oneonta, NY, 13820
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
391600
Current Approval Amount:
391600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
394271.46

Date of last update: 18 Mar 2025

Sources: New York Secretary of State