Search icon

AUTOSTAT CORPORATION

Company Details

Name: AUTOSTAT CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Mar 1955 (70 years ago)
Entity Number: 97331
ZIP code: 11575
County: Nassau
Place of Formation: New York
Address: 209 NASSAU ROAD, ROOSEVELT, NY, United States, 11575

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 209 NASSAU ROAD, ROOSEVELT, NY, United States, 11575

Chief Executive Officer

Name Role Address
PAUL BAER Chief Executive Officer 209 NASSAU ROAD, ROOSEVELT, NY, United States, 11575

History

Start date End date Type Value
1993-05-11 2011-04-14 Address 209 NASSAU ROAD, ROOSEVELT, NY, 11575, USA (Type of address: Chief Executive Officer)
1985-06-19 1994-04-27 Address 209 NASSAU RD, ROOSEVELT, NY, 11575, USA (Type of address: Service of Process)
1955-03-01 1985-06-19 Address 225 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110414002010 2011-04-14 BIENNIAL STATEMENT 2011-03-01
070323002840 2007-03-23 BIENNIAL STATEMENT 2007-03-01
030312002831 2003-03-12 BIENNIAL STATEMENT 2003-03-01
010329002094 2001-03-29 BIENNIAL STATEMENT 2001-03-01
990607002599 1999-06-07 BIENNIAL STATEMENT 1999-03-01

USAspending Awards / Financial Assistance

Date:
2021-03-15
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:
51645.00
Total Face Value Of Loan:
51645.00
Date:
2021-02-24
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:
54000.00
Total Face Value Of Loan:
54000.00
Date:
2020-05-02
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:
51645.00
Total Face Value Of Loan:
51645.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
51645
Current Approval Amount:
51645
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
52281.87
Date Approved:
2021-03-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
51645
Current Approval Amount:
51645
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
52317.02

Date of last update: 19 Mar 2025

Sources: New York Secretary of State