Search icon

AUTOTRENDS NORTH, INC.

Company Details

Name: AUTOTRENDS NORTH, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Dec 2011 (13 years ago)
Entity Number: 4173797
ZIP code: 12804
County: Warren
Place of Formation: New York
Address: PO Box 4808, 313 Quaker Road, Queensbury, NY, United States, 12804
Principal Address: 313 QUAKER RD, QUEENSBURY, NY, United States, 12804

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
AUTOTRENDS NORTH, INC. DOS Process Agent PO Box 4808, 313 Quaker Road, Queensbury, NY, United States, 12804

Chief Executive Officer

Name Role Address
CHRISTOPHER A. DELLA BELLA Chief Executive Officer PO BOX 4808, 313 QUAKER RD, QUEENSBURY, NY, United States, 12804

History

Start date End date Type Value
2023-12-01 2023-12-01 Address PO BOX 4808, 313 QUAKER RD, QUEENSBURY, NY, 12804, USA (Type of address: Chief Executive Officer)
2017-12-01 2023-12-01 Address PO BOX 4808, 313 QUAKER RD, QUEENSBURY, NY, 12804, USA (Type of address: Chief Executive Officer)
2014-01-17 2017-12-01 Address 313 QUAKER RD, QUEENSBURY, NY, 12804, USA (Type of address: Chief Executive Officer)
2011-12-07 2023-12-01 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2011-12-07 2023-12-01 Address P.O. BOX 4808, QUEENSBURY, NY, 12804, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231201042096 2023-12-01 BIENNIAL STATEMENT 2023-12-01
221227002673 2022-12-27 BIENNIAL STATEMENT 2021-12-01
191202060090 2019-12-02 BIENNIAL STATEMENT 2019-12-01
171201006124 2017-12-01 BIENNIAL STATEMENT 2017-12-01
160713006434 2016-07-13 BIENNIAL STATEMENT 2015-12-01
140117002217 2014-01-17 BIENNIAL STATEMENT 2013-12-01
111207000495 2011-12-07 CERTIFICATE OF INCORPORATION 2011-12-07

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346539349 0213100 2023-03-02 92 QUAKER ROAD, QUEENSBURY, NY, 12804
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2023-03-02
Case Closed 2023-08-29

Related Activity

Type Complaint
Activity Nr 1969416
Safety Yes
341853349 0213100 2016-10-20 92 QUAKER ROAD, QUEENSBURY, NY, 12804
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2016-10-20
Emphasis N: AMPUTATE
Case Closed 2016-12-01

Related Activity

Type Referral
Activity Nr 1146604
Safety Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2755117109 2020-04-11 0248 PPP 92 QUAKER RD, QUEENSBURY, NY, 12804-1556
Loan Status Date 2021-08-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 508202
Loan Approval Amount (current) 508202
Undisbursed Amount 0
Franchise Name Mazda North American Operations�Dealer Agreement
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address QUEENSBURY, WARREN, NY, 12804-1556
Project Congressional District NY-21
Number of Employees 56
NAICS code 441110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 514469.82
Forgiveness Paid Date 2021-07-09

Date of last update: 26 Mar 2025

Sources: New York Secretary of State