Search icon

AUTOS BY JOSEPH, INC.

Company Details

Name: AUTOS BY JOSEPH, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Apr 2002 (23 years ago)
Entity Number: 2754705
ZIP code: 12528
County: Orange
Place of Formation: New York
Address: 354 VINEYARD AVE, 354 vineyard ave, Highland, NY, United States, 12528
Principal Address: 354 VINEYARD AVE, Highland, NY, United States, 12528

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOSEPH DIBLANCA DOS Process Agent 354 VINEYARD AVE, 354 vineyard ave, Highland, NY, United States, 12528

Chief Executive Officer

Name Role Address
JOSEPH DIBLANCA Chief Executive Officer 354 VINEYARD AVE, 354 VINEYARD AVE, HIGHLAND, NY, United States, 12528

History

Start date End date Type Value
2002-04-15 2024-11-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-04-15 2024-11-15 Address 100 COMMERCE DRIVE, NEW WINDSOR, NY, 12553, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241115002520 2024-11-15 BIENNIAL STATEMENT 2024-11-15
020415000173 2002-04-15 CERTIFICATE OF INCORPORATION 2002-04-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2644757110 2020-04-11 0202 PPP 354 VINEYARD AVE, HIGHLAND, NY, 12528-2342
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30000
Loan Approval Amount (current) 30000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HIGHLAND, ULSTER, NY, 12528-2342
Project Congressional District NY-18
Number of Employees 4
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30316.44
Forgiveness Paid Date 2021-05-11

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1587892 Intrastate Non-Hazmat 2024-12-04 10000 2023 4 3 Auth. For Hire
Legal Name AUTOS BY JOSEPH INC
DBA Name NICKYDS TOWING & RECOVERY
Physical Address 354 VINEYARD AVE, HIGHLAND, NY, 12528, US
Mailing Address 354 VINEYARD AVE, HIGHLAND, NY, 12528, US
Phone (845) 691-5500
Fax -
E-mail MEBE1111@AOL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 30 Mar 2025

Sources: New York Secretary of State