Search icon

AUTO OUTLETS USA, INC.

Company claim

Is this your business?

Get access!

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

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

Form 5500 Series

Employer Identification Number (EIN):
473029994
Plan Year:
2023
Number Of Participants:
61
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
66
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
53
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
51
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
66
Sponsors Telephone Number:

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

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

USAspending Awards / Financial Assistance

Date:
2021-04-09
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:
588700.00
Total Face Value Of Loan:
588700.00
Date:
2020-04-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-08
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:
588700.00
Total Face Value Of Loan:
588700.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2019-07-02
Type:
Planned
Address:
5669 WHISKEY HILL ROAD, WOLCOTT, NY, 14590
Safety Health:
Health
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
588700
Current Approval Amount:
588700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
593167.67
Date Approved:
2021-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
588700
Current Approval Amount:
588700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
591377.38

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(315) 905-4168
Add Date:
2021-03-18
Operation Classification:
Private(Property), CARS
power Units:
1
Drivers:
4
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State