Search icon

AUTO BOSS INC.

Company Details

Name: AUTO BOSS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Mar 2002 (23 years ago)
Entity Number: 2744269
ZIP code: 11230
County: Kings
Place of Formation: New York
Address: 1215 EAST15TH STREET, BROOKLYN, NY, United States, 11230

Contact Details

Phone +1 718-686-0002

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KFIR ROTH Chief Executive Officer 1215 EAST15TH STREET, BROOKLYN, NY, United States, 11230

DOS Process Agent

Name Role Address
KFIR ROTH DOS Process Agent 1215 EAST15TH STREET, BROOKLYN, NY, United States, 11230

Licenses

Number Status Type Date End date
1445400-DCA Inactive Business 2012-09-19 2019-07-31
1445399-DCA Inactive Business 2012-09-19 2016-12-31

History

Start date End date Type Value
2025-01-28 2025-01-28 Address 1554 EAST 37TH ST, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)
2025-01-28 2025-01-28 Address 1215 EAST15TH STREET, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)
2012-02-17 2012-03-13 Name DIGITECH INC.
2008-03-13 2025-01-28 Address 1554 EAST 37TH ST, BROOKLYN, NY, 11234, USA (Type of address: Service of Process)
2008-03-13 2025-01-28 Address 1554 EAST 37TH ST, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)
2008-03-13 2014-03-12 Address 1554 EAST 37TH ST, BROOKLYN, NY, 11234, USA (Type of address: Principal Executive Office)
2004-06-18 2008-03-13 Address 1554 EAST 37TH ST, BROOKLYN, NY, 11234, USA (Type of address: Service of Process)
2004-06-18 2008-03-13 Address 1554 EAST 37TH ST, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)
2004-06-18 2008-03-13 Address 1554 EAST 37TH ST, BROOKLYN, NY, 11234, USA (Type of address: Principal Executive Office)
2002-03-19 2025-01-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250128004910 2025-01-28 BIENNIAL STATEMENT 2025-01-28
160301007299 2016-03-01 BIENNIAL STATEMENT 2016-03-01
140312006008 2014-03-12 BIENNIAL STATEMENT 2014-03-01
120313000685 2012-03-13 CERTIFICATE OF AMENDMENT 2012-03-13
120217000737 2012-02-17 CERTIFICATE OF AMENDMENT 2012-02-17
120201000789 2012-02-01 ANNULMENT OF DISSOLUTION 2012-02-01
DP-1975275 2011-04-27 DISSOLUTION BY PROCLAMATION 2011-04-27
100324003137 2010-03-24 BIENNIAL STATEMENT 2010-03-01
080313002649 2008-03-13 BIENNIAL STATEMENT 2008-03-01
060406002180 2006-04-06 BIENNIAL STATEMENT 2006-03-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-01-29 No data 109 AVENUE M, Brooklyn, BROOKLYN, NY, 11230 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-03-03 No data 109 AVENUE M, Brooklyn, BROOKLYN, NY, 11230 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-02-10 No data 109 AVENUE M, Brooklyn, BROOKLYN, NY, 11230 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3052255 PROCESSING INVOICED 2019-07-01 50 License Processing Fee
3052256 DCA-SUS CREDITED 2019-07-01 290 Suspense Account
3040120 RENEWAL CREDITED 2019-05-29 340 Secondhand Dealer General License Renewal Fee
2629596 RENEWAL INVOICED 2017-06-23 340 Secondhand Dealer General License Renewal Fee
2096507 RENEWAL INVOICED 2015-06-04 340 Secondhand Dealer General License Renewal Fee
1862929 RENEWAL INVOICED 2014-10-24 340 Electronics Store Renewal
1230025 CNV_TFEE INVOICED 2013-05-20 8.470000267028809 WT and WH - Transaction Fee
1230024 RENEWAL INVOICED 2013-05-20 340 Secondhand Dealer General License Renewal Fee
1154494 LICENSE INVOICED 2012-09-19 425 Electronic Store License Fee
1154495 CNV_TFEE INVOICED 2012-09-19 10.579999923706055 WT and WH - Transaction Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6503358403 2021-02-10 0202 PPS 1554 E 37th St, Brooklyn, NY, 11234-3418
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46290
Loan Approval Amount (current) 46290
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11234-3418
Project Congressional District NY-09
Number of Employees 8
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 46519.55
Forgiveness Paid Date 2021-08-11
9887347308 2020-05-03 0202 PPP 1213 E 15TH ST, BROOKLYN, NY, 11230-4821
Loan Status Date 2021-05-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46290
Loan Approval Amount (current) 46290
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11230-4821
Project Congressional District NY-09
Number of Employees 7
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 46711.05
Forgiveness Paid Date 2021-04-02

Date of last update: 30 Mar 2025

Sources: New York Secretary of State