Search icon

NEW YORK AUTO RADIATOR, INC.

Company Details

Name: NEW YORK AUTO RADIATOR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Dec 1975 (49 years ago)
Entity Number: 386699
ZIP code: 13901
County: Broome
Place of Formation: New York
Address: 146-150 SUSQUEHANNA ST., BINGHAMTON, NY, United States, 13901
Principal Address: 146-150 SUSQUEHANNA STREET, BINGHAMTON, NY, United States, 13901

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RANDY TOKOS Chief Executive Officer 146-150 SUSQUEHANNA STREET, BINGHAMTON, NY, United States, 13901

DOS Process Agent

Name Role Address
NEW YORK AUTO RADIATOR, INC. DOS Process Agent 146-150 SUSQUEHANNA ST., BINGHAMTON, NY, United States, 13901

History

Start date End date Type Value
1975-12-15 2009-12-03 Address 146-150 SUSQUEHANNA ST., BINGHAMTON, NY, 13901, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20191009069 2019-10-09 ASSUMED NAME CORP INITIAL FILING 2019-10-09
111228002006 2011-12-28 BIENNIAL STATEMENT 2011-12-01
091203002153 2009-12-03 BIENNIAL STATEMENT 2009-12-01
A279905-3 1975-12-15 CERTIFICATE OF INCORPORATION 1975-12-15

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
113938872 0215800 1994-11-22 146-150 SUSQUEHANNA ST, BINGHAMTON, NY, 13901
Inspection Type Prog Other
Scope Complete
Safety/Health Health
Close Conference 1994-12-05
Case Closed 1995-02-28

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100141 A03 I
Issuance Date 1995-01-09
Abatement Due Date 1995-01-27
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1995-01-09
Abatement Due Date 1995-01-27
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01003
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 1995-01-09
Abatement Due Date 1995-01-27
Nr Instances 1
Nr Exposed 3
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4988677200 2020-04-27 0248 PPP 146 SUSQUEHANNA ST, BINGHAMTON, NY, 13901-4032
Loan Status Date 2021-03-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37500
Loan Approval Amount (current) 37500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101503
Servicing Lender Name Visions FCU
Servicing Lender Address 24 McKinley Ave, 1 Credit Union Plz, ENDICOTT, NY, 13760-5415
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address BINGHAMTON, BROOME, NY, 13901-4032
Project Congressional District NY-19
Number of Employees 7
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 101503
Originating Lender Name Visions FCU
Originating Lender Address ENDICOTT, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37747.88
Forgiveness Paid Date 2021-02-12
2455598510 2021-02-20 0248 PPS 146 Susquehanna St, Binghamton, NY, 13901-4032
Loan Status Date 2022-07-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38985.4
Loan Approval Amount (current) 38985.4
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101503
Servicing Lender Name Visions FCU
Servicing Lender Address 24 McKinley Ave, 1 Credit Union Plz, ENDICOTT, NY, 13760-5415
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Binghamton, BROOME, NY, 13901-4032
Project Congressional District NY-19
Number of Employees 6
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 101503
Originating Lender Name Visions FCU
Originating Lender Address ENDICOTT, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 39494.88
Forgiveness Paid Date 2022-06-16

Date of last update: 18 Mar 2025

Sources: New York Secretary of State