Search icon

ALL TECH AUTOMOTIVE, INC.

Company Details

Name: ALL TECH AUTOMOTIVE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Aug 2013 (12 years ago)
Entity Number: 4452597
ZIP code: 12188
County: Saratoga
Place of Formation: New York
Address: 4 Bells Ln, Waterford, NY, United States, 12188
Principal Address: 4 BELLS LANE, WATERFORD, NY, United States, 12188

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4 Bells Ln, Waterford, NY, United States, 12188

Chief Executive Officer

Name Role Address
ALEX GERMAN Chief Executive Officer 28 STABLEGATE DRIVE, BALLSTON LAKE, NY, United States, 12019

History

Start date End date Type Value
2023-08-01 2023-08-01 Address 9 SHEREEN LANE, LATHAM, NY, 12110, USA (Type of address: Chief Executive Officer)
2023-08-01 2023-08-01 Address 28 STABLEGATE DRIVE, BALLSTON LAKE, NY, 12019, USA (Type of address: Chief Executive Officer)
2022-02-03 2023-08-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-01-20 2023-08-01 Address 9 SHEREEN LANE, LATHAM, NY, 12110, USA (Type of address: Chief Executive Officer)
2013-08-29 2022-02-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-08-29 2023-08-01 Address 174 CHURCH AVENUE, BALLSTON SPA, NY, 12020, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230801000072 2023-08-01 BIENNIAL STATEMENT 2023-08-01
220810002411 2022-08-10 BIENNIAL STATEMENT 2021-08-01
200615060025 2020-06-15 BIENNIAL STATEMENT 2019-08-01
170802006095 2017-08-02 BIENNIAL STATEMENT 2017-08-01
160120006023 2016-01-20 BIENNIAL STATEMENT 2015-08-01
130829000346 2013-08-29 CERTIFICATE OF INCORPORATION 2013-08-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
333961829 0213100 2012-04-23 174 CHURCH AVE, BALLSTON SPA, NY, 12020
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2012-04-23
Case Closed 2012-05-25

Related Activity

Type Complaint
Activity Nr 316880
Safety Yes
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100215 A02
Issuance Date 2012-05-08
Abatement Due Date 2012-05-18
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2012-06-04
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.215(a)(2): Abrasive wheel(s) used on grinding machinery were not provided with safety guard(s) which covered the spindle end, nut, flange projections: (a) Shop Area - on or about April 23, 2012 - the bench grinder was not provided with a spindle guard on the left side of this machine.
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100215 A04
Issuance Date 2012-05-08
Abatement Due Date 2012-05-18
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2012-06-04
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.215(a)(4): Grinding machinery was not used with work rest(s) to support offhand grinding work: (a) Shop Area - on or about April 23, 2012 - the bench grinder was not provided with a work rest to prevent material from being caught between the bottom guard and the abrasive wheel.
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 2012-05-08
Abatement Due Date 2012-05-18
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2012-06-04
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.215(b)(9): Guard for abrasive wheel machine where the operator stands in front of the machine was not constructed so that the peripheral protecting member could be adjusted to the constantly decreasing diameter of the wheel: (a) Shop Area - on or about April 23, 2012 - the bench grinder was not provided with an adjustable guard for the top periphery of the grinding machine.
Citation ID 01002
Citaton Type Serious
Standard Cited 19101200 F05
Issuance Date 2012-05-08
Abatement Due Date 2012-05-18
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2012-06-04
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(f)(5): The employer did not ensure that each container of hazardous chemicals in the workplace was labeled, tagged, or marked with the identity and appropriate hazard warnings regarding the chemicals contained therein: (a) Shop - on or about April 23, 2012 - four individual containers of Purple Power degreaser were not labeled.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1713567101 2020-04-10 0248 PPP 4 Bells Ln, Waterford, NY, 12188
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49000
Loan Approval Amount (current) 49000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50271
Servicing Lender Name Pioneer Bank, National Association
Servicing Lender Address 652 Albany Shaker Rd, ALBANY, NY, 12211
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Waterford, SARATOGA, NY, 12188-0001
Project Congressional District NY-20
Number of Employees 4
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 50271
Originating Lender Name Pioneer Bank, National Association
Originating Lender Address ALBANY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 49326.22
Forgiveness Paid Date 2020-12-16

Date of last update: 26 Mar 2025

Sources: New York Secretary of State