Search icon

AUTOBASE INC.

Headquarter

Company Details

Name: AUTOBASE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Feb 2000 (25 years ago)
Entity Number: 2474890
ZIP code: 11701
County: Suffolk
Place of Formation: New York
Address: 326 Bayview Avenue, Amityville, NY, United States, 11701
Principal Address: 326 BAYVIEW AVENUE, AMITYVILLE, NY, United States, 11701

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
AUTOBASE INC. DOS Process Agent 326 Bayview Avenue, Amityville, NY, United States, 11701

Chief Executive Officer

Name Role Address
DONNA LABELLA Chief Executive Officer 326 BAYVIEW AVENUE, AMITYVILLE, NY, United States, 11701

Links between entities

Type:
Headquarter of
Company Number:
0928669
State:
KENTUCKY
Type:
Headquarter of
Company Number:
F15000002942
State:
FLORIDA
Type:
Headquarter of
Company Number:
001754855
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
1220477
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
113538017
Plan Year:
2019
Number Of Participants:
118
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
81
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
80
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
82
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
80
Sponsors Telephone Number:

History

Start date End date Type Value
2025-06-02 2025-06-02 Address 326 BAYVIEW AVENUE, AMITYVILLE, NY, 11701, USA (Type of address: Chief Executive Officer)
2025-04-11 2025-05-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-13 2025-04-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-02 2024-02-02 Address 326 BAYVIEW AVENUE, AMITYVILLE, NY, 11701, USA (Type of address: Chief Executive Officer)
2024-02-02 2024-12-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250602001738 2025-05-28 CERTIFICATE OF AMENDMENT 2025-05-28
240202001279 2024-02-02 BIENNIAL STATEMENT 2024-02-02
220511000643 2022-05-11 BIENNIAL STATEMENT 2022-02-01
200203062780 2020-02-03 BIENNIAL STATEMENT 2020-02-01
180201006752 2018-02-01 BIENNIAL STATEMENT 2018-02-01

USAspending Awards / Financial Assistance

Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-09
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:
2921500.00
Total Face Value Of Loan:
2921500.00

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2921500
Current Approval Amount:
2921500
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
2955827.62

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(631) 532-5544
Add Date:
2011-03-22
Operation Classification:
Private(Property)
power Units:
127
Drivers:
127
Inspections:
0
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2025-03-25
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
LALOR
Party Role:
Plaintiff
Party Name:
AUTOBASE INC.
Party Role:
Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State