Search icon

UNITED AUTO SALES OF UTICA, INC.

Company Details

Name: UNITED AUTO SALES OF UTICA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Apr 1954 (71 years ago)
Entity Number: 94185
ZIP code: 13495
County: Oneida
Place of Formation: New York
Address: 4994 COMMERCIAL DR, YORKVILLE, NY, United States, 13495

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
UNITED AUTO SALES OF UTICA, INC. 401(K) PLAN 2023 150563457 2024-07-17 UNITED AUTO SALES OF UTICA, INC. 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-06-01
Business code 441120
Sponsor’s telephone number 3157363361
Plan sponsor’s address 4994 COMMERCIAL DR, YORKVILLE, NY, 13495

Signature of

Role Plan administrator
Date 2024-07-17
Name of individual signing JOSEPH STEET
Role Employer/plan sponsor
Date 2024-07-17
Name of individual signing JOSEPH STEET
UNITED AUTO SALES OF UTICA, INC. 401(K) PLAN 2022 150563457 2023-07-11 UNITED AUTO SALES OF UTICA, INC. 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-06-01
Business code 441120
Sponsor’s telephone number 3157363361
Plan sponsor’s address 4994 COMMERCIAL DR, YORKVILLE, NY, 13495

Signature of

Role Plan administrator
Date 2023-07-11
Name of individual signing JOSEPH STEET
Role Employer/plan sponsor
Date 2023-07-11
Name of individual signing JOSEPH STEET
UNITED AUTO SALES OF UTICA, INC. 401(K) PLAN 2021 150563457 2022-07-19 UNITED AUTO SALES OF UTICA, INC. 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-06-01
Business code 441120
Sponsor’s telephone number 3157363361
Plan sponsor’s address 4994 COMMERCIAL DR, YORKVILLE, NY, 13495

Signature of

Role Plan administrator
Date 2022-07-19
Name of individual signing JOSEPH STEET
Role Employer/plan sponsor
Date 2022-07-19
Name of individual signing JOSEPH STEET
UNITED AUTO SALES OF UTICA, INC. 401(K) PLAN 2020 150563457 2021-07-08 UNITED AUTO SALES OF UTICA, INC. 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-06-01
Business code 441120
Sponsor’s telephone number 3157363361
Plan sponsor’s address 4994 COMMERCIAL DR, YORKVILLE, NY, 13495

Signature of

Role Plan administrator
Date 2021-07-08
Name of individual signing JOSEPH STEET
Role Employer/plan sponsor
Date 2021-07-08
Name of individual signing JOSEPH STEET
UNITED AUTO SALES OF UTICA, INC. 401(K) PLAN 2019 150563457 2020-07-07 UNITED AUTO SALES OF UTICA, INC. 44
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-06-01
Business code 441120
Sponsor’s telephone number 3157363361
Plan sponsor’s address 4994 COMMERCIAL DR, YORKVILLE, NY, 13495

Signature of

Role Plan administrator
Date 2020-07-07
Name of individual signing JOSEPH STEET
Role Employer/plan sponsor
Date 2020-07-07
Name of individual signing JOSEPH STEET

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4994 COMMERCIAL DR, YORKVILLE, NY, United States, 13495

Chief Executive Officer

Name Role Address
JOSEPH A STEET Chief Executive Officer 4994 COMMERCIAL DR, YORKVILLE, NY, United States, 13495

History

Start date End date Type Value
2002-03-21 2014-04-11 Address JOSEPH A STEET, 4994 COMMERCIAL DR, YORKVILLE, NY, 13495, USA (Type of address: Principal Executive Office)
1996-04-25 2002-03-21 Address 4994 COMMERCIAL DR, YORKVILLE, NY, 13495, USA (Type of address: Chief Executive Officer)
1996-04-25 2002-03-21 Address 4994 COMMERCIAL DR, YORKVILLE, NY, 13495, USA (Type of address: Principal Executive Office)
1992-12-15 1996-04-25 Address 4868 COMMERCIAL DRIVE, NEW YORK MILLS, NY, 13417, USA (Type of address: Service of Process)
1992-12-15 1996-04-25 Address 4868 COMMERCIAL DRIVE, NEW YORK MILLS, NY, 13417, USA (Type of address: Chief Executive Officer)
1992-12-15 1996-04-25 Address 4868 COMMERCIAL DRIVE, NEW YORK MILLS, NY, 13417, USA (Type of address: Principal Executive Office)
1992-07-10 1992-12-15 Address 4868 COMMERCIAL DRIVE, NEW YORK MILLS, NY, 13417, USA (Type of address: Service of Process)
1954-04-26 1992-07-10 Address 1111 ORISKANY ST. WEST, UTICA, NY, 13502, USA (Type of address: Service of Process)
1954-04-26 1992-07-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
200403060766 2020-04-03 BIENNIAL STATEMENT 2020-04-01
180404006181 2018-04-04 BIENNIAL STATEMENT 2018-04-01
160401006550 2016-04-01 BIENNIAL STATEMENT 2016-04-01
140411006604 2014-04-11 BIENNIAL STATEMENT 2014-04-01
120716002472 2012-07-16 BIENNIAL STATEMENT 2012-04-01
100415003097 2010-04-15 BIENNIAL STATEMENT 2010-04-01
080331003048 2008-03-31 BIENNIAL STATEMENT 2008-04-01
060414002711 2006-04-14 BIENNIAL STATEMENT 2006-04-01
040415002328 2004-04-15 BIENNIAL STATEMENT 2004-04-01
020321002148 2002-03-21 BIENNIAL STATEMENT 2002-04-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
340170075 0215800 2015-01-08 4994 COMMERCIAL DRIVE, YORKVILLE, NY, 13495
Inspection Type FollowUp
Scope Partial
Safety/Health Health
Close Conference 2015-01-08
Case Closed 2015-01-09

Related Activity

Type Inspection
Activity Nr 949721
Health Yes
339497216 0215800 2013-11-21 4994 COMMERCIAL DRIVE, YORKVILLE, NY, 13495
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2013-11-21
Emphasis L: HHHT50, P: HHHT50
Case Closed 2014-01-06

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100134 C01
Issuance Date 2013-12-02
Abatement Due Date 2014-01-04
Current Penalty 1470.0
Initial Penalty 2100.0
Final Order 2013-12-10
Nr Instances 1
Nr Exposed 2
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(c)(1) Employer did not establish nor implement a written respiratory protection program with worksite specific procedures when respirators were necessary to protect the health of the employee or whenever respirators were required by the employer: Detail Shop, on or about 11/21/13: Employer had not established a written respirator protection program when employees were required to wear half face air purifying respirators.
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100134 E01
Issuance Date 2013-12-02
Abatement Due Date 2014-01-04
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2013-12-10
Nr Instances 1
Nr Exposed 2
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(e)(1): The employer did not provide a medical evaluation to determine the employees ability to use a respirator, before the employee was fit tested or required to use the respirator in the workplace: a) Detail Shop, on or about 1/7/99: Employees required to wear half face air purifying respirators had not been provided with a medical evaluation.
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100134 F02
Issuance Date 2013-12-02
Abatement Due Date 2014-01-04
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2013-12-10
Nr Instances 1
Nr Exposed 2
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(f)(2): Employer did not ensure that an employee using a tight fitting facepiece respirator was fit tested prior to initial use of the respirator, whenever a different respirator facepiece (size, style, model or make) was used, and at least annually thereafter: a)Detail Shop, on or about 11/21/13: Employees required to wear half face air purifying respirators had not been fit tested.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2815118304 2021-01-21 0248 PPS 4994 Commercial Dr, Yorkville, NY, 13495-1103
Loan Status Date 2022-03-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 376695
Loan Approval Amount (current) 376695
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120225
Servicing Lender Name Adirondack Bank
Servicing Lender Address 185 Genesee St, UTICA, NY, 13501-2102
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Yorkville, ONEIDA, NY, 13495-1103
Project Congressional District NY-22
Number of Employees 43
NAICS code 441120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 120225
Originating Lender Name Adirondack Bank
Originating Lender Address UTICA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 380513.55
Forgiveness Paid Date 2022-02-08
7204357009 2020-04-07 0248 PPP 4994 COMMERCIAL DR, YORKVILLE, NY, 13495-1103
Loan Status Date 2021-08-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 376695
Loan Approval Amount (current) 376695
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120225
Servicing Lender Name Adirondack Bank
Servicing Lender Address 185 Genesee St, UTICA, NY, 13501-2102
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address YORKVILLE, ONEIDA, NY, 13495-1103
Project Congressional District NY-22
Number of Employees 43
NAICS code 441120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 120225
Originating Lender Name Adirondack Bank
Originating Lender Address UTICA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 381411.43
Forgiveness Paid Date 2021-07-19

Date of last update: 19 Mar 2025

Sources: New York Secretary of State