Search icon

AUTOMOTIVE INSTALLATIONS INC.

Company Details

Name: AUTOMOTIVE INSTALLATIONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Sep 1976 (49 years ago)
Entity Number: 410017
ZIP code: 10017
County: Kings
Place of Formation: New York
Address: 501 5TH AVE., NEW YORK, NY, United States, 10017

Contact Details

Phone +1 718-377-5728

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JEROME D. LEBOWITZ DOS Process Agent 501 5TH AVE., NEW YORK, NY, United States, 10017

Licenses

Number Status Type Date End date
1230507-DCA Active Business 2006-06-15 2025-07-31

Filings

Filing Number Date Filed Type Effective Date
20120125056 2012-01-25 ASSUMED NAME LLC INITIAL FILING 2012-01-25
950713000069 1995-07-13 ANNULMENT OF DISSOLUTION 1995-07-13
DP-93003 1982-12-29 DISSOLUTION BY PROCLAMATION 1982-12-29
A342726-3 1976-09-15 CERTIFICATE OF INCORPORATION 1976-09-15

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3644790 RENEWAL INVOICED 2023-05-11 340 Secondhand Dealer General License Renewal Fee
3357497 RENEWAL INVOICED 2021-08-05 340 Secondhand Dealer General License Renewal Fee
3058711 RENEWAL INVOICED 2019-07-08 340 Secondhand Dealer General License Renewal Fee
2645351 RENEWAL INVOICED 2017-07-21 340 Secondhand Dealer General License Renewal Fee
2143774 RENEWAL INVOICED 2015-08-03 340 Secondhand Dealer General License Renewal Fee
810518 RENEWAL INVOICED 2013-05-16 340 Secondhand Dealer General License Renewal Fee
810519 RENEWAL INVOICED 2011-06-03 340 Secondhand Dealer General License Renewal Fee
156741 LL VIO INVOICED 2011-01-21 75 LL - License Violation
810520 RENEWAL INVOICED 2009-07-30 340 Secondhand Dealer General License Renewal Fee
810521 RENEWAL INVOICED 2007-06-09 340 Secondhand Dealer General License Renewal Fee

USAspending Awards / Financial Assistance

Date:
2021-02-20
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:
65505.00
Total Face Value Of Loan:
65505.00
Date:
2020-06-25
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:
150000.00
Date:
2020-05-02
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:
60382.00
Total Face Value Of Loan:
60382.00

Paycheck Protection Program

Date Approved:
2021-02-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
65505
Current Approval Amount:
65505
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
66332.4
Date Approved:
2020-05-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
60382
Current Approval Amount:
60382
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
61335.36

Date of last update: 18 Mar 2025

Sources: New York Secretary of State