Search icon

AUTO OUTLETS USA, INC.

Company Details

Name: AUTO OUTLETS USA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Feb 2015 (10 years ago)
Entity Number: 4704566
ZIP code: 14425
County: Monroe
Place of Formation: New York
Address: 5671 WHISKEY HILL ROAD, Farmington, NY, United States, 14425
Principal Address: 5671 WHISKEY HILL RD, WOLCOTT, NY, United States, 14590

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
AUTO OUTLETS USA 401(K) PROFIT SHARING PLAN AND TRUST 2023 473029994 2024-07-24 AUTO OUTLETS USA, INC. 61
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 441120
Sponsor’s telephone number 5859242277
Plan sponsor’s address 5763 DUKE OF GLOUCESTER WAY, FARMINGTON, NY, 14425

Plan administrator’s name and address

Administrator’s EIN 815140646
Plan administrator’s name NORTHEAST RETIREMENT SERVICES, LLC
Plan administrator’s address 12 GILL ST., WOBURN, MA, 018011729
Administrator’s telephone number 7819835059

Signature of

Role Plan administrator
Date 2024-07-24
Name of individual signing CHRISTOPHER HULSE
AUTO OUTLETS USA 401(K) PROFIT SHARING PLAN AND TRUST 2022 473029994 2023-07-18 AUTO OUTLETS USA, INC. 66
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 441120
Sponsor’s telephone number 5859242277
Plan sponsor’s address 5763 DUKE OF GLOUCESTER WAY, FARMINGTON, NY, 14425

Signature of

Role Plan administrator
Date 2023-07-18
Name of individual signing CHRISTOPHER HULSE
AUTO OUTLETS USA 401(K) PROFIT SHARING PLAN AND TRUST 2021 473029994 2022-08-17 AUTO OUTLETS USA, INC. 53
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 441120
Sponsor’s telephone number 5859242277
Plan sponsor’s address 5763 DUKE OF GLOUCESTER WAY, FARMINGTON, NY, 14425

Signature of

Role Plan administrator
Date 2022-08-17
Name of individual signing CHRISTOPHER HULSE
AUTO OUTLETS USA 401(K) PROFIT SHARING PLAN AND TRUST 2020 473029994 2021-08-19 AUTO OUTLETS USA, INC. 51
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 441120
Sponsor’s telephone number 5859242277
Plan sponsor’s address 5763 DUKE OF GLOUCESTER WAY, FARMINGTON, NY, 14425

Plan administrator’s name and address

Administrator’s EIN 815140646
Plan administrator’s name NORTHEAST RETIREMENT SERVICES, LLC
Plan administrator’s address 12 GILL ST., WOBURN, MA, 018011729
Administrator’s telephone number 7819835059

Signature of

Role Plan administrator
Date 2021-08-19
Name of individual signing CHRISTOPHER HULSE
AUTO OUTLETS USA INC 401(K) PROFIT SHARING PLAN & TRUST 2019 473029994 2020-07-22 AUTO OUTLETS USA INC 66
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 441300
Sponsor’s telephone number 3156600080
Plan sponsor’s address 5671 WHISKEY HILL RD, WOLCOTT, NY, 145909379

Signature of

Role Plan administrator
Date 2020-07-22
Name of individual signing ANTHONY DIMPERIO
AUTO OUTLETS USA INC 401 K PROFIT SHARING PLAN TRUST 2018 473029994 2019-06-18 AUTO OUTLETS USA INC 48
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 441300
Sponsor’s telephone number 3156600080
Plan sponsor’s address 5671 WHISKEY HILL RD, WOLCOTT, NY, 145909379

Signature of

Role Plan administrator
Date 2019-06-18
Name of individual signing JOHN IANNONE
AUTO OUTLETS USA INC 401 K PROFIT SHARING PLAN TRUST 2017 473029994 2018-07-25 AUTO OUTLETS USA INC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 441300
Sponsor’s telephone number 5856600080
Plan sponsor’s address 5671 WHISKEY HILL RD, WOLCOTT, NY, 145909379

Signature of

Role Plan administrator
Date 2018-07-25
Name of individual signing AMY DRISCOLL
AUTO OUTLETS USA INC 401 K PROFIT SHARING PLAN TRUST 2016 473029994 2017-09-21 AUTO OUTLETS USA INC 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 441300
Sponsor’s telephone number 3156600080
Plan sponsor’s address 5671 WHISKEY HILL ROAD, WOLCOTT, NY, 14590

Signature of

Role Plan administrator
Date 2017-09-21
Name of individual signing AMY DRISCOLL
AUTO OUTLETS USA INC 401 K PROFIT SHARING PLAN TRUST 2015 473029994 2016-09-27 AUTO OUTLETS USA INC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 441300
Sponsor’s telephone number 5856600080
Plan sponsor’s address 5669 WHISKEY HILL ROAD, WOLCOTT, NY, 14590

Signature of

Role Plan administrator
Date 2016-09-27
Name of individual signing AMY DRISCOLL

DOS Process Agent

Name Role Address
JOHN IANNONE DOS Process Agent 5671 WHISKEY HILL ROAD, Farmington, NY, United States, 14425

Chief Executive Officer

Name Role Address
JOHN IANNONE Chief Executive Officer 5671 WHISKEY HILL RD, 124 COURTNEY DRIVE, FAIRPORT, NY, United States, 14450

History

Start date End date Type Value
2025-03-04 2025-03-04 Address 5671 WHISKEY HILL RD, 124 COURTNEY DRIVE, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer)
2025-03-04 2025-03-04 Address 5669 WHISKEY HILL RD, WOLCOTT, NY, 14590, USA (Type of address: Chief Executive Officer)
2023-09-20 2025-03-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-05-01 2025-03-04 Address 5669 WHISKEY HILL RD, WOLCOTT, NY, 14590, USA (Type of address: Chief Executive Officer)
2015-02-03 2023-09-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-02-03 2025-03-04 Address 5669 WHISKEY HILL ROAD, WOLCOTT, NY, 14590, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250304003501 2025-03-04 BIENNIAL STATEMENT 2025-03-04
220518003020 2022-05-18 BIENNIAL STATEMENT 2021-02-01
190501002042 2019-05-01 BIENNIAL STATEMENT 2019-02-01
150203010444 2015-02-03 CERTIFICATE OF INCORPORATION 2015-02-03

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
344126461 0215800 2019-07-02 5669 WHISKEY HILL ROAD, WOLCOTT, NY, 14590
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2019-07-02
Emphasis L: HHHT50, P: HHHT50
Case Closed 2020-01-10

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100157 E03
Issuance Date 2019-07-09
Abatement Due Date 2019-07-29
Current Penalty 2028.6
Initial Penalty 3381.0
Final Order 2019-07-25
Nr Instances 3
Nr Exposed 7
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.157(e)(3): Portable fire extinguishers were not subjected to an annual maintenance check: a) Mechanical Shop, on or about 7/2/19: Four portable fire extinguishers did not have annual inspections, last inspection conducted was March 2018. b) Detail Shop, on or about 7/2/19: Three portable fire extinguishers did not have annual inspections, last inspection conducted was March 2018. c) Detail Shop, on or about 7/2/19: Three portable fire extinguishers did not have annual inspections, last inspection conducted was March 2018.
Citation ID 01002
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2019-07-09
Abatement Due Date 2019-07-29
Current Penalty 2028.6
Initial Penalty 3381.0
Final Order 2019-07-25
Nr Instances 1
Nr Exposed 2
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(h)(1): Employees were not provided information and training as specified in 29 CFR 1910.1200(h)(1) and (2) on hazardous chemicals in their work area at the time of their initial assignment and whenever a new hazard was introduced into their work area: a) Mechanical Shop and Detail Shop, on our about 7/2/19: Employees were exposed to hazardous chemicals such as, but not limited to: Motor Oil; Transmission Fluid; Auto Magic Econo Wash & Wax and Superior Lubricants Red Lightning Degreaser and are not provided information and training as specified in 29 CFR 1910.1200(h)(1) and (2).

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8375527000 2020-04-08 0219 PPP 5669 Whiskey Hill Rd, WOLCOTT, NY, 14590-9379
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 588700
Loan Approval Amount (current) 588700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 21442
Servicing Lender Name BMO Bank National Association
Servicing Lender Address 320 S Canal St, Chicago, IL, 60606
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address WOLCOTT, WAYNE, NY, 14590-9379
Project Congressional District NY-24
Number of Employees 50
NAICS code 441120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 21442
Originating Lender Name BMO Bank National Association
Originating Lender Address Chicago, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 593167.67
Forgiveness Paid Date 2021-01-20
9870428700 2021-04-09 0219 PPS 5669 Whiskey Hill Rd, Wolcott, NY, 14590-9379
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 588700
Loan Approval Amount (current) 588700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 21442
Servicing Lender Name BMO Bank National Association
Servicing Lender Address 320 S Canal St, Chicago, IL, 60606
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Wolcott, WAYNE, NY, 14590-9379
Project Congressional District NY-24
Number of Employees 50
NAICS code 441110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 21442
Originating Lender Name BMO Bank National Association
Originating Lender Address Chicago, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 591377.38
Forgiveness Paid Date 2021-09-29

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3591978 Intrastate Non-Hazmat 2022-03-09 - - 1 4 Private(Property), CARS
Legal Name AUTO OUTLETS USA INC
DBA Name -
Physical Address 5763 DUKE OF GLOUCESTER WAY, FARMINGTON, NY, 14425-9632, US
Mailing Address 5763 DUKE OF GLOUCESTER WAY, FARMINGTON, NY, 14425-9632, US
Phone (585) 924-2277
Fax (315) 905-4168
E-mail JIANNONE@AUTOOUTLETSUSA.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 25 Mar 2025

Sources: New York Secretary of State