Name: | AUTEL US INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 May 2011 (14 years ago) |
Entity Number: | 4092164 |
ZIP code: | 11050 |
County: | Nassau |
Place of Formation: | New York |
Address: | 36 HARBOR PARK DR, PORT WASHINGTON, NY, United States, 11050 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | AUTEL US INC., MISSISSIPPI | 1387150 | MISSISSIPPI |
Headquarter of | AUTEL US INC., Alabama | 000-527-966 | Alabama |
Headquarter of | AUTEL US INC., MINNESOTA | 758ab3e7-7a73-ea11-9197-00155d32b905 | MINNESOTA |
Headquarter of | AUTEL US INC., KENTUCKY | 0996627 | KENTUCKY |
Headquarter of | AUTEL US INC., COLORADO | 20181596521 | COLORADO |
Headquarter of | AUTEL US INC., FLORIDA | F20000002390 | FLORIDA |
Headquarter of | AUTEL US INC., CONNECTICUT | 2763834 | CONNECTICUT |
Headquarter of | AUTEL US INC., IDAHO | 5490153 | IDAHO |
Headquarter of | AUTEL US INC., ILLINOIS | CORP_71746925 | ILLINOIS |
Headquarter of | AUTEL US INC., ILLINOIS | CORP_73057191 | ILLINOIS |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
AUTEL US INC 401(K) PROFIT SHARING PLAN & TRUST | 2021 | 452320063 | 2022-06-10 | AUTEL US INC | 102 | |||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2022-06-10 |
Name of individual signing | EDWARD ROJAS |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2017-01-01 |
Business code | 811110 |
Sponsor’s telephone number | 6319232620 |
Plan sponsor’s address | 175 CENTRAL AVE STE 200, FARMINGDALE, NY, 11735 |
Signature of
Role | Plan administrator |
Date | 2021-04-26 |
Name of individual signing | EDWARD ROJAS |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2017-01-01 |
Business code | 811110 |
Sponsor’s telephone number | 6319232620 |
Plan sponsor’s address | 175 CENTRAL AVE STE 200, FARMINGDALE, NY, 11735 |
Signature of
Role | Plan administrator |
Date | 2020-05-28 |
Name of individual signing | EDWARD ROJAS |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2017-01-01 |
Business code | 811110 |
Sponsor’s telephone number | 6319232620 |
Plan sponsor’s address | 175 CENTRAL AVE STE 200, FARMINGDALE, NY, 11735 |
Plan administrator’s name and address
Administrator’s EIN | 264477125 |
Plan administrator’s name | 401K GENERATION |
Plan administrator’s address | 195 INTERNATIONAL PKWY, S #311, LAKE MARY, FL, 32746 |
Administrator’s telephone number | 8669985879 |
Signature of
Role | Plan administrator |
Date | 2019-06-13 |
Name of individual signing | EDWARD ROJAS |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2017-01-01 |
Business code | 811110 |
Sponsor’s telephone number | 6319232620 |
Plan sponsor’s address | 175 CENTRAL AVE STE 200, FARMINGDALE, NY, 11735 |
Signature of
Role | Plan administrator |
Date | 2018-05-10 |
Name of individual signing | EDWARD ROJAS |
Name | Role | Address |
---|---|---|
AUTEL. US INC. | DOS Process Agent | 36 HARBOR PARK DR, PORT WASHINGTON, NY, United States, 11050 |
Name | Role | Address |
---|---|---|
HONGJING LI | Chief Executive Officer | 36 HARBOR PARK DR, PORT WASHINGTON, NY, United States, 11050 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-11 | 2023-08-11 | Address | 175 CENTRAL AVE, STE. 200, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer) |
2023-08-11 | 2023-08-11 | Address | 36 HARBOR PARK DR, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer) |
2023-08-11 | 2023-08-11 | Address | 175 CENTRAL AVE., STE. 200, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer) |
2023-05-01 | 2023-08-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-05-01 | 2023-08-11 | Address | 175 CENTRAL AVE., STE. 200, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer) |
2023-05-01 | 2023-05-01 | Address | 175 CENTRAL AVE., STE. 200, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer) |
2023-05-01 | 2023-05-01 | Address | 175 CENTRAL AVE, STE. 200, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer) |
2023-05-01 | 2023-05-01 | Address | 36 HARBOR PARK DR, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer) |
2023-05-01 | 2023-08-11 | Address | 36 HARBOR PARK DR, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer) |
2023-05-01 | 2023-08-11 | Address | 36 HARBOR PARK DR, PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230811001235 | 2023-08-11 | CERTIFICATE OF AMENDMENT | 2023-08-11 |
230501000872 | 2023-05-01 | BIENNIAL STATEMENT | 2023-05-01 |
220603000120 | 2022-06-02 | CERTIFICATE OF CHANGE BY ENTITY | 2022-06-02 |
220120000749 | 2022-01-20 | AMENDMENT TO BIENNIAL STATEMENT | 2022-01-20 |
210629001127 | 2021-06-29 | BIENNIAL STATEMENT | 2021-06-29 |
190501060583 | 2019-05-01 | BIENNIAL STATEMENT | 2019-05-01 |
171010006257 | 2017-10-10 | BIENNIAL STATEMENT | 2017-05-01 |
151211000351 | 2015-12-11 | CERTIFICATE OF CHANGE | 2015-12-11 |
130614002029 | 2013-06-14 | BIENNIAL STATEMENT | 2013-05-01 |
110510000245 | 2011-05-10 | CERTIFICATE OF INCORPORATION | 2011-05-10 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
342993938 | 0214700 | 2018-03-06 | 175 CENTRAL AVE., FARMINGDALE, NY, 11735 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 1315647 |
Safety | Yes |
Violation Items
Citation ID | 01001A |
Citaton Type | Other |
Standard Cited | 19100037 A03 |
Issuance Date | 2018-08-31 |
Abatement Due Date | 2018-10-27 |
Current Penalty | 6467.0 |
Initial Penalty | 6467.0 |
Final Order | 2018-09-19 |
Nr Instances | 1 |
Nr Exposed | 4 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.37(a)(3): Exit route(s) were not kept free and unobstructed: a) Warheouse: Accumulation of boxes, pallets, ladders, and merchandise throughout the warehouse floor exposed employees to hazards related to delayed egress due to blocked exit routes; on or about 3/6/18. Note: The employer is required to submit abatement certification for this item in accordance with 29 CFR 1903.19. |
Citation ID | 01001B |
Citaton Type | Other |
Standard Cited | 19100176 C |
Issuance Date | 2018-08-31 |
Abatement Due Date | 2018-10-27 |
Current Penalty | 0.0 |
Initial Penalty | 0.0 |
Final Order | 2018-09-19 |
Nr Instances | 1 |
Nr Exposed | 4 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.176(c): Storage areas were not kept free from accumulation of materials that constituted hazards from tripping, fire, explosion or pest harborage: a) Warheouse: Accumulation of boxes, pallets, ladders, and merchandise throughout the warehouse floor exposed employees to trip and fall hazards; on or about 3/6/18. Note: The employer is required to submit abatement certification for this item in accordance with 29 CFR 1903.19. |
Citation ID | 01002A |
Citaton Type | Other |
Standard Cited | 19100178 L04 III |
Issuance Date | 2018-08-31 |
Abatement Due Date | 2018-10-27 |
Current Penalty | 6467.0 |
Initial Penalty | 6467.0 |
Final Order | 2018-09-19 |
Nr Instances | 1 |
Nr Exposed | 4 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.178(l)(4)(iii): An evaluation of each powered industrial truck operator's performance was not being conducted at least once every three years: a) Warehouse: Two employees authorized to operate forklifts had not received powered industrial truck operator evaluation in a timely manner in that they had last been trained in 1989 and 2014, respectively; on or about 3/6/18. Note: The employer is required to submit abatement certification for this item in accordance with 29 CFR 1903.19. |
Citation ID | 01002B |
Citaton Type | Other |
Standard Cited | 19100178 L06 |
Issuance Date | 2018-08-31 |
Abatement Due Date | 2018-10-27 |
Current Penalty | 0.0 |
Initial Penalty | 0.0 |
Final Order | 2018-09-19 |
Nr Instances | 1 |
Nr Exposed | 1 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.178(l)(6): The employer did not certify that each operator has been trained and evaluated as required by this paragraph (l): a) Warehouse: An employee authorized and previously trained to operate powered industrial trucks did not have certification; on or about 3/6/18. Note: The employer is required to submit abatement certification for this item in accordance with 29 CFR 1903.19. |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100037 B05 |
Issuance Date | 2018-08-31 |
Abatement Due Date | 2018-10-27 |
Current Penalty | 0.0 |
Initial Penalty | 0.0 |
Final Order | 2018-09-19 |
Nr Instances | 1 |
Nr Exposed | 5 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.37(b)(5): Each doorway or passage along an exit access that could be mistaken for an exit was not marked "Not an Exit" or similar designation, or be identified by a sign indicating its actual use (e.g. closet): a) Worksite: Doorways leading to areas such as, but not limited to, restrooms were not marked "Not an Exit" or otherwise identified by their actual use; on or about 3/6/18. Note: The employer is required to submit abatement certification for this item in accordance with 29 CFR 1903.19. |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6163857200 | 2020-04-27 | 0235 | PPP | 175 Central Ave Ste 200, Farmingdale, NY, 11735 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 27 Mar 2025
Sources: New York Secretary of State