Search icon

MASPETH AUTOMOTIVE-TRANSMISSION, INC.

Company Details

Name: MASPETH AUTOMOTIVE-TRANSMISSION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jun 2010 (15 years ago)
Entity Number: 3961844
ZIP code: 11378
County: Queens
Place of Formation: New York
Address: 57-20 BROWN PLACE, MASPETH, NY, United States, 11378
Principal Address: 60-74 60RD, QUEENS, NY, United States, 11378

Contact Details

Phone +1 718-779-9300

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RAYMOND ALMONTE Chief Executive Officer 57-20 BROWN PLACE, MASPETH, NY, United States, 11378

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 57-20 BROWN PLACE, MASPETH, NY, United States, 11378

Licenses

Number Status Type Date End date
1368301-DCA Active Business 2010-08-25 2023-07-31

History

Start date End date Type Value
2010-06-15 2022-09-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
140630006241 2014-06-30 BIENNIAL STATEMENT 2014-06-01
120716002189 2012-07-16 BIENNIAL STATEMENT 2012-06-01
100615000604 2010-06-15 CERTIFICATE OF INCORPORATION 2010-06-15

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3338207 RENEWAL INVOICED 2021-06-15 340 Secondhand Dealer General License Renewal Fee
3036255 RENEWAL INVOICED 2019-05-16 340 Secondhand Dealer General License Renewal Fee
2631637 RENEWAL INVOICED 2017-06-28 340 Secondhand Dealer General License Renewal Fee
2107023 RENEWAL INVOICED 2015-06-17 340 Secondhand Dealer General License Renewal Fee
1055074 RENEWAL INVOICED 2013-06-21 340 Secondhand Dealer General License Renewal Fee
1055075 RENEWAL INVOICED 2011-07-01 340 Secondhand Dealer General License Renewal Fee
1025046 LICENSE INVOICED 2010-08-26 170 Secondhand Dealer General License Fee
1025047 FINGERPRINT INVOICED 2010-08-25 75 Fingerprint Fee

USAspending Awards / Financial Assistance

Date:
2021-04-13
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:
11023.23
Total Face Value Of Loan:
11023.23
Date:
2020-05-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
47800.00
Total Face Value Of Loan:
200200.00

Paycheck Protection Program

Date Approved:
2021-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11023.23
Current Approval Amount:
11023.23
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
11089.07

Date of last update: 27 Mar 2025

Sources: New York Secretary of State