Search icon

CERTIFIED AUTOBROKERS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CERTIFIED AUTOBROKERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jan 2011 (15 years ago)
Entity Number: 4040964
ZIP code: 14072
County: Erie
Place of Formation: New York
Address: 1693 Grand Island Boulevard, Grand Island, NY, United States, 14072
Principal Address: 1693 GRAND ISLAND BLVD, GRAND ISLAND, NY, United States, 14072

Shares Details

Shares issued 200

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O UNITED STATES CORPORATION AGENTS, INC. DOS Process Agent 1693 Grand Island Boulevard, Grand Island, NY, United States, 14072

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
CHRISTOPHER J TAYLOR Chief Executive Officer 1693 GRAND ISLAND BLVD, GRAND ISLAND, NY, United States, 14072

Unique Entity ID

CAGE Code:
6XKE5
UEI Expiration Date:
2014-07-15

Business Information

Division Name:
NORTHEASTERN TRAILER
Division Number:
1
Activation Date:
2013-07-15
Initial Registration Date:
2013-07-05

Commercial and government entity program

CAGE number:
6XKE5
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-11

Contact Information

POC:
CHRISTOPHER J . TAYLOR
Corporate URL:
www.northeasterntrailer.com

History

Start date End date Type Value
2011-01-11 2013-01-24 Address 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2011-01-11 2025-03-13 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
230106000152 2023-01-06 BIENNIAL STATEMENT 2023-01-01
210330060267 2021-03-30 BIENNIAL STATEMENT 2021-01-01
190308060227 2019-03-08 BIENNIAL STATEMENT 2019-01-01
150209006183 2015-02-09 BIENNIAL STATEMENT 2015-01-01
130124001153 2013-01-24 CERTIFICATE OF CHANGE 2013-01-24

USAspending Awards / Financial Assistance

Date:
2020-05-19
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:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-04-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
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:
223000.00
Total Face Value Of Loan:
223000.00
Date:
2015-07-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Obligated Amount:
0.00
Face Value Of Loan:
260000.00
Total Face Value Of Loan:
260000.00

Paycheck Protection Program

Jobs Reported:
22
Initial Approval Amount:
$223,000
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$223,000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
$224,582.38
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $223,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State