Search icon

166 AUTO INC.

Company Details

Name: 166 AUTO INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Aug 2016 (9 years ago)
Entity Number: 4998904
ZIP code: 12250
County: Kings
Place of Formation: New York
Address: 20 Deyo Place, Newburgh, NY, United States, 12250

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
166 AUTO INC. DOS Process Agent 20 Deyo Place, Newburgh, NY, United States, 12250

Chief Executive Officer

Name Role Address
CHAIM WEINSTOCK Chief Executive Officer 20 DEYO PLACE, NEWBURGH, NY, United States, 12250

History

Start date End date Type Value
2023-10-18 2023-10-18 Address 20 DEYO PLACE, NEWBURGH, NY, 12250, USA (Type of address: Chief Executive Officer)
2023-10-18 2023-10-18 Address 48 SATMAR DR #202, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer)
2020-04-06 2023-10-18 Address 48 SATMAR DR #202, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer)
2020-04-06 2023-10-18 Address 48 SATMAR DR #202, MONROE, NY, 10950, USA (Type of address: Service of Process)
2016-08-25 2023-10-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231018002086 2023-10-18 BIENNIAL STATEMENT 2022-08-01
200406061279 2020-04-06 BIENNIAL STATEMENT 2018-08-01
160825010059 2016-08-25 CERTIFICATE OF INCORPORATION 2016-08-25

USAspending Awards / Financial Assistance

Date:
2020-06-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
6000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
817900.00

Date of last update: 24 Mar 2025

Sources: New York Secretary of State