Search icon

AUTO LOVERS, INC.

Company Details

Name: AUTO LOVERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Mar 2000 (25 years ago)
Entity Number: 2492447
ZIP code: 10941
County: Orange
Place of Formation: New York
Principal Address: 51 MONTGOMERY ST, MIDDLETOWN, NY, United States, 10940
Address: 16 Baldwin Hill Road, Middletown, NY, United States, 10941

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CARMINE & MARIA ROTUNDO DOS Process Agent 16 Baldwin Hill Road, Middletown, NY, United States, 10941

Chief Executive Officer

Name Role Address
CARMINE N ROTUNDO Chief Executive Officer 51 MONTGOMERY STREET, MIDDLETOWN, NY, United States, 10940

History

Start date End date Type Value
2024-12-12 2024-12-12 Address 51 MONTGOMERY STREET, MIDDLETOWN, NY, 10940, USA (Type of address: Chief Executive Officer)
2004-03-05 2024-12-12 Address 215 ORIOLE DRIVE, MONTGOMERY, NY, 12549, USA (Type of address: Service of Process)
2004-03-05 2024-12-12 Address 51 MONTGOMERY STREET, MIDDLETOWN, NY, 10940, USA (Type of address: Chief Executive Officer)
2002-02-26 2004-03-05 Address 427 BURLINGHAM RD, BLOOMINGBURG, NY, 12721, USA (Type of address: Service of Process)
2002-02-26 2004-03-05 Address 427 BURLINGHAM RD, BLOOMINGBURG, NY, 12721, USA (Type of address: Chief Executive Officer)
2000-03-29 2024-12-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-03-29 2002-02-26 Address 51 MONTGOMERY STREET, MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241212003020 2024-12-12 BIENNIAL STATEMENT 2024-12-12
220707002420 2022-07-07 BIENNIAL STATEMENT 2022-03-01
140506002447 2014-05-06 BIENNIAL STATEMENT 2014-03-01
120426002670 2012-04-26 BIENNIAL STATEMENT 2012-03-01
100331003252 2010-03-31 BIENNIAL STATEMENT 2010-03-01
080312003364 2008-03-12 BIENNIAL STATEMENT 2008-03-01
060404002710 2006-04-04 BIENNIAL STATEMENT 2006-03-01
040305002346 2004-03-05 BIENNIAL STATEMENT 2004-03-01
020226002811 2002-02-26 BIENNIAL STATEMENT 2002-03-01
000329000814 2000-03-29 CERTIFICATE OF INCORPORATION 2000-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4773827200 2020-04-27 0202 PPP 51 Montgomery Street, Middletown, NY, 10940
Loan Status Date 2021-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31592.17
Loan Approval Amount (current) 31592.17
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47419
Servicing Lender Name Orange Bank & Trust Company
Servicing Lender Address 212 Dolson Ave, MIDDLETOWN, NY, 10940-6541
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Middletown, ORANGE, NY, 10940-0001
Project Congressional District NY-18
Number of Employees 6
NAICS code 811198
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 47419
Originating Lender Name Orange Bank & Trust Company
Originating Lender Address MIDDLETOWN, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 31904.58
Forgiveness Paid Date 2021-04-23
7782128302 2021-01-28 0202 PPS 51 Montgomery St, Middletown, NY, 10940-4024
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31592.5
Loan Approval Amount (current) 31592.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47419
Servicing Lender Name Orange Bank & Trust Company
Servicing Lender Address 212 Dolson Ave, MIDDLETOWN, NY, 10940-6541
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Middletown, ORANGE, NY, 10940-4024
Project Congressional District NY-18
Number of Employees 6
NAICS code 811122
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 47419
Originating Lender Name Orange Bank & Trust Company
Originating Lender Address MIDDLETOWN, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 31830.32
Forgiveness Paid Date 2021-11-02

Date of last update: 31 Mar 2025

Sources: New York Secretary of State