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

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-11-23 No data 5720 BROWN PL, Queens, MASPETH, NY, 11378 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-06-15 No data 5720 BROWN PL, Queens, MASPETH, NY, 11378 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-09-29 No data 5720 BROWN PL, Queens, MASPETH, NY, 11378 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-03-26 No data 5720 BROWN PL, Queens, MASPETH, NY, 11378 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-11-18 No data 5720 BROWN PL, Queens, MASPETH, NY, 11378 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2788358800 2021-04-13 0202 PPP 5720 Brown Pl, Maspeth, NY, 11378-2528
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11023.23
Loan Approval Amount (current) 11023.23
Undisbursed Amount 0
Franchise Name -
Lender Location ID 88717
Servicing Lender Name Ponce Bank
Servicing Lender Address 2244 Westchester Ave, NEW YORK CITY, NY, 10462-5010
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Maspeth, QUEENS, NY, 11378-2528
Project Congressional District NY-06
Number of Employees 3
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 88717
Originating Lender Name Ponce Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11089.07
Forgiveness Paid Date 2021-11-19

Date of last update: 27 Mar 2025

Sources: New York Secretary of State