Search icon

J & T AUTOMOTIVE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: J & T AUTOMOTIVE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Dec 1969 (56 years ago)
Entity Number: 286665
ZIP code: 13204
County: Onondaga
Place of Formation: New York
Address: 1134 WET BELDEN AVE, SYRACUSE, NY, United States, 13204
Principal Address: 1134 WEST BELDEN AVE, SYRACUSE, NY, United States, 13204

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH PICCIOTT Chief Executive Officer 1134 WEST BELDEN AVE, SYRACUSE, NY, United States, 13204

Agent

Name Role Address
JOHN F. BRUSA Agent 203 EDISON ST., SYRACUSE, NY, 13204

DOS Process Agent

Name Role Address
JOSEPH PICCIOTT DOS Process Agent 1134 WET BELDEN AVE, SYRACUSE, NY, United States, 13204

Form 5500 Series

Employer Identification Number (EIN):
160969156
Plan Year:
2023
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
21
Sponsors Telephone Number:

History

Start date End date Type Value
2010-01-14 2014-01-16 Address 203 EDISON ST, SYRACUSE, NY, 13204, USA (Type of address: Chief Executive Officer)
1999-12-31 2010-01-14 Address 203 EDISON ST, SYRACUSE, NY, 13204, USA (Type of address: Chief Executive Officer)
1999-12-31 2014-01-16 Address 203 EDISON STREET, SYRACUSE, NY, 13204, USA (Type of address: Service of Process)
1993-01-21 2014-01-16 Address 203 EDISON STREET, SYRACUSE, NY, 13204, USA (Type of address: Principal Executive Office)
1993-01-21 1999-12-31 Address 203 EDISON STREET, SYRACUSE, NY, 13204, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
140116002277 2014-01-16 BIENNIAL STATEMENT 2013-12-01
120120002245 2012-01-20 BIENNIAL STATEMENT 2011-12-01
100114002273 2010-01-14 BIENNIAL STATEMENT 2009-12-01
071221002314 2007-12-21 BIENNIAL STATEMENT 2007-12-01
20070124011 2007-01-24 ASSUMED NAME CORP INITIAL FILING 2007-01-24

USAspending Awards / Financial Assistance

Date:
2021-02-27
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:
79662.00
Total Face Value Of Loan:
79662.00
Date:
2020-04-15
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:
79662.00
Total Face Value Of Loan:
79662.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2003-06-03
Type:
Complaint
Address:
411 BALDWIN STREET, ELMIRA, NY, 14905
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
79662
Current Approval Amount:
79662
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
80626.8
Date Approved:
2021-02-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
79662
Current Approval Amount:
79662
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
80051.46

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State