Search icon

UNITED AUTO SALES OF UTICA, INC.

Company claim

Is this your business?

Get access!

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

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

Form 5500 Series

Employer Identification Number (EIN):
150563457
Plan Year:
2023
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
37
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
38
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
44
Sponsors Telephone Number:

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)

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

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
376695.00
Total Face Value Of Loan:
376695.00
Date:
2020-04-07
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:
376695.00
Total Face Value Of Loan:
376695.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2015-01-08
Type:
FollowUp
Address:
4994 COMMERCIAL DRIVE, YORKVILLE, NY, 13495
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2013-11-21
Type:
Planned
Address:
4994 COMMERCIAL DRIVE, YORKVILLE, NY, 13495
Safety Health:
Health
Scope:
Complete

Paycheck Protection Program

Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
376695
Current Approval Amount:
376695
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
380513.55
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
376695
Current Approval Amount:
376695
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
381411.43

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State