Search icon

OTTO CADILLAC, INC.

Company Details

Name: OTTO CADILLAC, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 29 Oct 1976 (48 years ago)
Entity Number: 413794
ZIP code: 12205
County: Albany
Place of Formation: Delaware
Address: 1769 CENTRAL AVE., ALBANY, NY, United States, 12205

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
OTTO CADILLAC, INC. 401(K) PROFIT SHARING PLAN 2023 141584806 2024-06-26 OTTO CADILLAC, INC. 40
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1984-01-01
Business code 441110
Sponsor’s telephone number 5188695000
Plan sponsor’s address 1769 CENTRAL AVENUE, ALBANY, NY, 12205

Signature of

Role Plan administrator
Date 2024-06-26
Name of individual signing CHRISTOPHER OTTO
OTTO CADILLAC, INC. 401(K) PROFIT SHARING PLAN 2022 141584806 2023-06-30 OTTO CADILLAC, INC. 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1984-01-01
Business code 441110
Sponsor’s telephone number 5188695000
Plan sponsor’s address 1769 CENTRAL AVENUE, ALBANY, NY, 12205

Signature of

Role Plan administrator
Date 2023-06-30
Name of individual signing CHRISTOPHER OTTO
OTTO CADILLAC, INC. 401(K) PROFIT SHARING PLAN 2021 141584806 2022-09-15 OTTO CADILLAC, INC. 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1984-01-01
Business code 441110
Sponsor’s telephone number 5188695000
Plan sponsor’s address 1769 CENTRAL AVENUE, ALBANY, NY, 12205
OTTO CADILLAC, INC. 401(K) PROFIT SHARING PLAN 2020 141584806 2021-06-04 OTTO CADILLAC, INC. 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1984-01-01
Business code 441110
Sponsor’s telephone number 5188695000
Plan sponsor’s address 1769 CENTRAL AVENUE, ALBANY, NY, 12205
OTTO CADILLAC, INC. 401(K) PROFIT SHARING PLAN 2019 141584806 2020-09-11 OTTO CADILLAC, INC. 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1984-01-01
Business code 441110
Sponsor’s telephone number 5188695000
Plan sponsor’s address 1769 CENTRAL AVENUE, ALBANY, NY, 12205
OTTO CADILLAC, INC. 401(K) PROFIT SHARING PLAN 2018 141584806 2019-07-12 OTTO CADILLAC, INC. 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1984-01-01
Business code 441110
Sponsor’s telephone number 5188695000
Plan sponsor’s address 1769 CENTRAL AVENUE, ALBANY, NY, 12205
OTTO CADILLAC, INC. 401(K) PROFIT SHARING PLAN 2017 141584806 2018-08-03 OTTO CADILLAC, INC. 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1984-01-01
Business code 441110
Sponsor’s telephone number 5188695000
Plan sponsor’s address 1769 CENTRAL AVENUE, ALBANY, NY, 12205
OTTO CADILLAC, INC. 401(K) PROFIT SHARING PLAN 2016 141584806 2017-09-07 OTTO CADILLAC, INC. 44
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1984-01-01
Business code 441110
Sponsor’s telephone number 5188695000
Plan sponsor’s address 1769 CENTRAL AVENUE, ALBANY, NY, 12205
OTTO CADILLAC, INC. 401(K) PROFIT SHARING PLAN 2015 141584806 2016-08-24 OTTO CADILLAC, INC. 47
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1984-01-01
Business code 441110
Sponsor’s telephone number 5188695000
Plan sponsor’s address 1769 CENTRAL AVENUE, ALBANY, NY, 12205
OTTO CADILLAC, INC. 401(K) PROFIT SHARING PLAN 2014 141584806 2015-10-02 OTTO CADILLAC, INC. 49
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1984-01-01
Business code 441110
Sponsor’s telephone number 5188695000
Plan sponsor’s address 1769 CENTRAL AVENUE, ALBANY, NY, 12205

DOS Process Agent

Name Role Address
OTTO CADILLAC, INC. DOS Process Agent 1769 CENTRAL AVE., ALBANY, NY, United States, 12205

Chief Executive Officer

Name Role Address
CHRISTOPHER R. OTTO Chief Executive Officer 1769 CENTRAL AVE., ALBANY, NY, United States, 12205

History

Start date End date Type Value
1998-10-09 2014-10-01 Address 1730 CENTRAL AVE., ALBANY, NY, 12205, 3596, USA (Type of address: Service of Process)
1998-10-09 2014-10-01 Address 1730 CENTRAL AVE., ALBANY, NY, 12205, 3596, USA (Type of address: Chief Executive Officer)
1998-10-09 2014-10-01 Address 1730 CENTRAL AVE., ALBANY, NY, 12205, 3596, USA (Type of address: Principal Executive Office)
1993-10-14 1998-10-09 Address 115 VISCHER FERRY ROAD, REXFORD, NY, 12149, USA (Type of address: Principal Executive Office)
1993-10-14 1998-10-09 Address 1730 CENTRAL AVENUE, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer)
1993-10-14 1998-10-09 Address 1730 CENTRAL AVENUE, ALBANY, NY, 12205, USA (Type of address: Service of Process)
1992-12-10 1993-10-14 Address 1730 CENTRAL AVENUE, ALBANY, NY, 12205, 3596, USA (Type of address: Service of Process)
1992-12-10 1993-10-14 Address 1730 CENTRAL AVENUE, ALBANY, NY, 12205, 3596, USA (Type of address: Chief Executive Officer)
1992-12-10 1993-10-14 Address 115 VISCHER FERRY ROAD, REXFORD, NY, 12189, USA (Type of address: Principal Executive Office)
1987-12-08 1992-12-10 Address 1730 CENTRAL AVENUE, ALBANY, NY, 12205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221028000187 2022-10-28 BIENNIAL STATEMENT 2022-10-01
210112060713 2021-01-12 BIENNIAL STATEMENT 2020-10-01
181001006168 2018-10-01 BIENNIAL STATEMENT 2018-10-01
161003006931 2016-10-03 BIENNIAL STATEMENT 2016-10-01
141001006849 2014-10-01 BIENNIAL STATEMENT 2014-10-01
121017006319 2012-10-17 BIENNIAL STATEMENT 2012-10-01
101007002416 2010-10-07 BIENNIAL STATEMENT 2010-10-01
080922002232 2008-09-22 BIENNIAL STATEMENT 2008-10-01
060925002234 2006-09-25 BIENNIAL STATEMENT 2006-10-01
041129002080 2004-11-29 BIENNIAL STATEMENT 2004-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1836257102 2020-04-10 0248 PPP 1769 Central Ave., ALBANY, NY, 12205-4734
Loan Status Date 2021-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 251000
Loan Approval Amount (current) 251000
Undisbursed Amount 0
Franchise Name General Motors, LLC (Chevrolet, Buick, GM, Cadillac) Dealer Sales and Service Agreement
Lender Location ID 89116
Servicing Lender Name Trustco Bank
Servicing Lender Address 5 Sarnowski Dr, Glenville, NY, 12302-1082
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ALBANY, ALBANY, NY, 12205-4734
Project Congressional District NY-20
Number of Employees 23
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 89116
Originating Lender Name Trustco Bank
Originating Lender Address Glenville, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 253126.53
Forgiveness Paid Date 2021-02-18
3643358401 2021-02-05 0248 PPS 1769 Central Ave, Albany, NY, 12205-4734
Loan Status Date 2021-11-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 298100
Loan Approval Amount (current) 298100
Undisbursed Amount 0
Franchise Name General Motors, LLC (Chevrolet, Buick, GM, Cadillac) Dealer Sales and Service Agreement
Lender Location ID 89116
Servicing Lender Name Trustco Bank
Servicing Lender Address 5 Sarnowski Dr, Glenville, NY, 12302-1082
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Albany, ALBANY, NY, 12205-4734
Project Congressional District NY-20
Number of Employees 24
NAICS code 441110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 89116
Originating Lender Name Trustco Bank
Originating Lender Address Glenville, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 300012.81
Forgiveness Paid Date 2021-09-29

Date of last update: 18 Mar 2025

Sources: New York Secretary of State