Search icon

OTTO CADILLAC, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: OTTO CADILLAC, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 29 Oct 1976 (49 years ago)
Entity Number: 413794
ZIP code: 12205
County: Albany
Place of Formation: Delaware
Address: 1769 CENTRAL AVE., ALBANY, NY, United States, 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

Form 5500 Series

Employer Identification Number (EIN):
141584806
Plan Year:
2024
Number Of Participants:
38
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
40
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
34
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
35
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
33
Sponsors Telephone Number:

History

Start date End date Type Value
2025-06-25 2025-06-25 Address 1769 CENTRAL AVE., ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer)
2025-06-25 2025-06-25 Address 1769 CENTRAL AVE., ALBANY, NY, 12205, 3596, USA (Type of address: Chief Executive Officer)
2014-10-01 2025-06-25 Address 1769 CENTRAL AVE., ALBANY, NY, 12205, 3596, USA (Type of address: Chief Executive Officer)
2014-10-01 2025-06-25 Address 1769 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: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250625003047 2025-06-25 BIENNIAL STATEMENT 2025-06-25
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

USAspending Awards / Financial Assistance

Date:
2021-02-05
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:
298100.00
Total Face Value Of Loan:
298100.00
Date:
2020-04-11
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:
251000.00
Total Face Value Of Loan:
251000.00

Paycheck Protection Program

Jobs Reported:
24
Initial Approval Amount:
$298,100
Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$298,100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$300,012.81
Servicing Lender:
Trustco Bank
Use of Proceeds:
Payroll: $298,100
Jobs Reported:
23
Initial Approval Amount:
$251,000
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$251,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$253,126.53
Servicing Lender:
Trustco Bank
Use of Proceeds:
Payroll: $251,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State