Search icon

NORTHEAST AUTOMOTIVE PARTS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NORTHEAST AUTOMOTIVE PARTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Dec 1982 (43 years ago)
Entity Number: 747656
ZIP code: 12123
County: Rensselaer
Place of Formation: New York
Address: 3545 US Rt 20, Nassau, NY, United States, 12123
Principal Address: 3545 US ROUTE 20, NASSAU, NY, United States, 12123

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PHILLIP D. MOLDOFF Chief Executive Officer P.O. BOX 81, NASSAU, NY, United States, 12123

DOS Process Agent

Name Role Address
NORTHEAST AUTOMOTIVE PARTS, INC. DOS Process Agent 3545 US Rt 20, Nassau, NY, United States, 12123

Form 5500 Series

Employer Identification Number (EIN):
141639308
Plan Year:
2015
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
18
Sponsors Telephone Number:

History

Start date End date Type Value
2024-01-10 2024-01-10 Address P.O. BOX 81, NASSAU, NY, 12123, USA (Type of address: Chief Executive Officer)
2018-05-15 2024-01-10 Address P.O. BOX 81, NASSAU, NY, 12123, USA (Type of address: Service of Process)
2018-05-15 2024-01-10 Address P.O. BOX 81, NASSAU, NY, 12123, USA (Type of address: Chief Executive Officer)
1996-12-23 1998-12-22 Address ROUTE 20 BOX 81, NASSAU, NY, 12123, USA (Type of address: Principal Executive Office)
1993-01-12 1996-12-23 Address BOX 81, NASSAU, NY, 12123, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240110000482 2024-01-10 BIENNIAL STATEMENT 2024-01-10
201208060378 2020-12-08 BIENNIAL STATEMENT 2020-12-01
180515006373 2018-05-15 BIENNIAL STATEMENT 2016-12-01
141209007019 2014-12-09 BIENNIAL STATEMENT 2014-12-01
121217006758 2012-12-17 BIENNIAL STATEMENT 2012-12-01

USAspending Awards / Financial Assistance

Date:
2020-05-20
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:
150000.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
201800
Current Approval Amount:
201800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
204451.43

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2006-05-17
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State