Search icon

AFTERMARKET SERVICE ORGANIZATION INC.

Company Details

Name: AFTERMARKET SERVICE ORGANIZATION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Mar 2005 (20 years ago)
Entity Number: 3179762
ZIP code: 11797
County: Suffolk
Place of Formation: New York
Address: 175 CROSSWAYS PARK WEST, WOODBURY, NY, United States, 11797

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 175 CROSSWAYS PARK WEST, WOODBURY, NY, United States, 11797

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
BENJAMIN KOVOVITZ Chief Executive Officer 175 CROSSWAYS PARK WEST, WOODBURY, NY, United States, 11797

Form 5500 Series

Employer Identification Number (EIN):
202531606
Plan Year:
2015
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2019-01-28 2019-10-29 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2007-04-27 2019-10-29 Address 100 CROSSWAY PARK WEST, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer)
2007-04-27 2019-10-29 Address 100 CROSSWAY PARK WEST, WOODBURY, NY, 11797, USA (Type of address: Principal Executive Office)
2007-03-01 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2007-03-01 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191029002018 2019-10-29 BIENNIAL STATEMENT 2019-03-01
SR-40906 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-40907 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
090306002832 2009-03-06 BIENNIAL STATEMENT 2009-03-01
070427002694 2007-04-27 BIENNIAL STATEMENT 2007-03-01

USAspending Awards / Financial Assistance

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:
42105.00
Total Face Value Of Loan:
42105.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
42105
Current Approval Amount:
42105
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
42448.76

Date of last update: 29 Mar 2025

Sources: New York Secretary of State