Search icon

AUTO SOUND SYSTEMS, INC.

Company Details

Name: AUTO SOUND SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Oct 1976 (49 years ago)
Entity Number: 412094
ZIP code: 14605
County: Monroe
Place of Formation: New York
Principal Address: 690 E. MAIN ST, ROCHESTER, NY, United States, 14605
Address: 690 EAST MAIN STREET, ROCHESTER, NY, United States, 14605

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SAMUEL J. BELLO Chief Executive Officer 690 E. MAIN ST, ROCHESTER, NY, United States, 14605

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 690 EAST MAIN STREET, ROCHESTER, NY, United States, 14605

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
79CJ0
UEI Expiration Date:
2015-10-24

Business Information

Activation Date:
2014-11-07
Initial Registration Date:
2014-10-23

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
79CJ0
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-11

Contact Information

POC:
SAMUEL BELLO
Phone:
+1 585-325-5060

History

Start date End date Type Value
1976-10-12 2021-07-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1976-10-12 1993-11-03 Address 690 E. MAIN ST., ROCHESTER, NY, 14605, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130419002370 2013-04-19 BIENNIAL STATEMENT 2012-10-01
101104002410 2010-11-04 BIENNIAL STATEMENT 2010-10-01
081112002548 2008-11-12 BIENNIAL STATEMENT 2008-10-01
20081023007 2008-10-23 ASSUMED NAME CORP INITIAL FILING 2008-10-23
000929002454 2000-09-29 BIENNIAL STATEMENT 2000-10-01

USAspending Awards / Financial Assistance

Date:
2020-07-31
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:
112000.00
Total Face Value Of Loan:
112000.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-14
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:
39200.00
Total Face Value Of Loan:
39200.00
Date:
2013-04-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
232000.00
Total Face Value Of Loan:
232000.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
39200
Current Approval Amount:
39200
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
39697.25

Date of last update: 18 Mar 2025

Sources: New York Secretary of State