Search icon

AUTO BOSS INC.

Company claim

Is this your business?

Get access!

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 1215 EAST15TH STREET, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)
2025-01-28 2025-01-28 Address 1554 EAST 37TH ST, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)
2012-02-17 2012-03-13 Name DIGITECH INC.
2008-03-13 2014-03-12 Address 1554 EAST 37TH ST, BROOKLYN, NY, 11234, USA (Type of address: Principal Executive Office)
2008-03-13 2025-01-28 Address 1554 EAST 37TH ST, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)

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

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

USAspending Awards / Financial Assistance

Date:
2021-02-10
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:
46290.00
Total Face Value Of Loan:
46290.00
Date:
2020-05-04
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:
46290.00
Total Face Value Of Loan:
46290.00

Paycheck Protection Program

Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
46290
Current Approval Amount:
46290
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
46519.55
Date Approved:
2020-05-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
46290
Current Approval Amount:
46290
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
46711.05

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State