Search icon

AUTOSPACE CORP.

Company Details

Name: AUTOSPACE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Aug 1999 (26 years ago)
Entity Number: 2413523
ZIP code: 11726
County: Suffolk
Place of Formation: New York
Principal Address: 545 OAK STREET, COPIAGUE, NY, United States, 11726
Address: 545 OAK ST., COPIAGUE, NY, United States, 11726

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 545 OAK ST., COPIAGUE, NY, United States, 11726

Chief Executive Officer

Name Role Address
JOZEF WTORKOWSKI Chief Executive Officer 812 GRANADA PARKWAY, LINDENHURST, NY, United States, 11757

History

Start date End date Type Value
2023-08-02 2023-08-02 Address 545 OAK STREET, COPIAGUE, NY, 11726, 3215, USA (Type of address: Chief Executive Officer)
2023-08-02 2023-08-02 Address 812 GRANADA PARKWAY, LINDENHURST, NY, 11757, USA (Type of address: Chief Executive Officer)
2023-08-02 2023-08-02 Address 545 OAK STREET, COPIAGUE, NY, 11726, USA (Type of address: Chief Executive Officer)
2005-10-12 2023-08-02 Address 545 OAK STREET, COPIAGUE, NY, 11726, 3215, USA (Type of address: Chief Executive Officer)
2001-07-31 2005-10-12 Address 545 OAK ST, COPIAGUE, NY, 11726, USA (Type of address: Principal Executive Office)
2001-07-31 2005-10-12 Address 545 OAK ST, COPIAGUE, NY, 11726, USA (Type of address: Chief Executive Officer)
1999-08-27 2023-08-02 Address 545 OAK ST., COPIAGUE, NY, 11726, USA (Type of address: Service of Process)
1999-08-27 2023-08-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230802001400 2023-08-02 BIENNIAL STATEMENT 2023-08-01
210819002227 2021-08-19 BIENNIAL STATEMENT 2021-08-19
200109060442 2020-01-09 BIENNIAL STATEMENT 2019-08-01
110909002312 2011-09-09 BIENNIAL STATEMENT 2011-08-01
090818002584 2009-08-18 BIENNIAL STATEMENT 2009-08-01
070816002965 2007-08-16 BIENNIAL STATEMENT 2007-08-01
051012002058 2005-10-12 BIENNIAL STATEMENT 2005-08-01
010731002802 2001-07-31 BIENNIAL STATEMENT 2001-08-01
990827000319 1999-08-27 CERTIFICATE OF INCORPORATION 1999-08-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1659097710 2020-05-01 0235 PPP 545 OAK ST, COPIAGUE, NY, 11726
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37800
Loan Approval Amount (current) 27800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address COPIAGUE, SUFFOLK, NY, 11726-0001
Project Congressional District NY-02
Number of Employees 50
NAICS code 561491
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28078.49
Forgiveness Paid Date 2021-05-05

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1420664 Intrastate Non-Hazmat 2005-09-29 1000 2005 1 1 Auth. For Hire
Legal Name AUTOSPACE CORP
DBA Name -
Physical Address 545 OAK ST, COPIAGUE, NY, 11726, US
Mailing Address 545 OAK ST, COPIAGUE, NY, 11726, US
Phone (631) 789-1424
Fax (631) 789-1423
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 31 Mar 2025

Sources: New York Secretary of State