Search icon

AUCTION CENTRAL LLC

Company Details

Name: AUCTION CENTRAL LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 Jul 2018 (7 years ago)
Entity Number: 5382201
ZIP code: 12110
County: Albany
Place of Formation: New York
Address: 625 WATERVLIET SHAKER RD, LATHAM, NY, United States, 12110

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
AUCTION CENTRAL 401(K) PLAN 2023 831550035 2024-05-09 AUCTION CENTRAL, LLC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 441120
Sponsor’s telephone number 5185011000
Plan sponsor’s address 625 WATERVLIET SHAKER ROAD, LATHAM, NY, 12110
AUCTION CENTRAL 401(K) PLAN 2022 831550035 2023-08-28 AUCTION CENTRAL, LLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 441120
Sponsor’s telephone number 5185011000
Plan sponsor’s address 625 WATERVLIET SHAKER ROAD, LATHAM, NY, 12110
AUCTION CENTRAL 401(K) PLAN 2021 831550035 2022-09-27 AUCTION CENTRAL, LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 441120
Sponsor’s telephone number 5185011000
Plan sponsor’s address 625 WATERVLIET SHAKER ROAD, LATHAM, NY, 12110
AUCTION CENTRAL 401(K) PLAN 2020 831550035 2021-05-21 AUCTION CENTRAL, LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 441120
Sponsor’s telephone number 5185011000
Plan sponsor’s address 625 WATERVLIET SHAKER ROAD, LATHAM, NY, 12110

Agent

Name Role Address
ROBERT GAITO Agent 625 WATERVLIET SHAKER RD, LATHAM, NY, 12110

DOS Process Agent

Name Role Address
ROBERT GAITO DOS Process Agent 625 WATERVLIET SHAKER RD, LATHAM, NY, United States, 12110

Filings

Filing Number Date Filed Type Effective Date
220705001593 2022-07-05 BIENNIAL STATEMENT 2022-07-01
210115060052 2021-01-15 BIENNIAL STATEMENT 2020-07-01
181115000856 2018-11-15 CERTIFICATE OF PUBLICATION 2018-11-15
180725010416 2018-07-25 ARTICLES OF ORGANIZATION 2018-07-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8509629005 2021-05-27 0248 PPP 625 Watervliet Shaker Rd, Latham, NY, 12110-3623
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29032
Loan Approval Amount (current) 29032
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Latham, ALBANY, NY, 12110-3623
Project Congressional District NY-20
Number of Employees 9
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 29120.29
Forgiveness Paid Date 2021-09-22

Date of last update: 23 Mar 2025

Sources: New York Secretary of State