Search icon

AUTOMOTIVE AUDIO LTD.

Company Details

Name: AUTOMOTIVE AUDIO LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 May 2000 (25 years ago)
Entity Number: 2505165
ZIP code: 12549
County: Orange
Place of Formation: New York
Principal Address: 2245 STATE ROUTE 208, MONTGOMERY, NY, United States, 12549
Address: 195 S PLANK ROAD, NEWBURGH, NY, United States, 12549

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 195 S PLANK ROAD, NEWBURGH, NY, United States, 12549

Chief Executive Officer

Name Role Address
CLAYTON COTTHAUS Chief Executive Officer 195 S PLANK ROAD, NEWBURGH, NY, United States, 12550

History

Start date End date Type Value
2000-05-02 2021-09-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-05-02 2008-07-03 Address 2245 ROUTE 208, MONTGOMERY, NY, 12549, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210924001133 2021-09-24 BIENNIAL STATEMENT 2021-09-24
080703002825 2008-07-03 BIENNIAL STATEMENT 2008-05-01
000502000257 2000-05-02 CERTIFICATE OF INCORPORATION 2000-05-02

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
22700.00
Total Face Value Of Loan:
22700.00

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
22700
Current Approval Amount:
22700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
22993.55

Date of last update: 31 Mar 2025

Sources: New York Secretary of State