Search icon

AUTOMOTIVE REALTY CORPORATION

Company Details

Name: AUTOMOTIVE REALTY CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jan 1948 (77 years ago)
Entity Number: 81359
ZIP code: 10458
County: Bronx
Place of Formation: New York
Address: ATTN: DAVID J. ROSE, PRESI, 573 EAST FORDHAM RD, BRONX, NY, United States, 10458
Principal Address: 573 EAST FORDHAM ROAD, BRONX, NY, United States, 10458

Shares Details

Shares issued 1999

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH M. ROSE, CEO Chief Executive Officer 573 EAST FORDHAM ROAD, BRONX, NY, United States, 10458

DOS Process Agent

Name Role Address
AUTOMOTIVE REALTY CORPORATION DOS Process Agent ATTN: DAVID J. ROSE, PRESI, 573 EAST FORDHAM RD, BRONX, NY, United States, 10458

History

Start date End date Type Value
2024-08-01 2024-08-01 Address 573 EAST FORDHAM ROAD, BRONX, NY, 10458, USA (Type of address: Chief Executive Officer)
2024-08-01 2024-08-27 Shares Share type: NO PAR VALUE, Number of shares: 1999, Par value: 0
2023-10-25 2024-08-01 Shares Share type: NO PAR VALUE, Number of shares: 1999, Par value: 0
2020-08-04 2024-08-01 Address ATTN: DAVID J. ROSE, PRESI, 573 EAST FORDHAM RD, BRONX, NY, 10458, 5018, USA (Type of address: Service of Process)
2013-05-01 2023-10-25 Shares Share type: NO PAR VALUE, Number of shares: 1999, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240801040070 2024-08-01 BIENNIAL STATEMENT 2024-08-01
200804060780 2020-08-04 BIENNIAL STATEMENT 2020-01-01
180102008247 2018-01-02 BIENNIAL STATEMENT 2018-01-01
160108006204 2016-01-08 BIENNIAL STATEMENT 2016-01-01
140108006366 2014-01-08 BIENNIAL STATEMENT 2014-01-01

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
106500.00
Total Face Value Of Loan:
106500.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
106500
Current Approval Amount:
106500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
107260.29

Date of last update: 19 Mar 2025

Sources: New York Secretary of State