Search icon

AUTO-MAT-CO.,INC.

Company Details

Name: AUTO-MAT-CO.,INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Aug 1956 (69 years ago)
Entity Number: 97426
ZIP code: 11801
County: Nassau
Place of Formation: New York
Address: 69 HAZEL STREET, HICKSVILLE, NY, United States, 11801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
AUTO-MAT-CO.,INC. DOS Process Agent 69 HAZEL STREET, HICKSVILLE, NY, United States, 11801

Chief Executive Officer

Name Role Address
TIMOTHY BROWNER Chief Executive Officer 69 HAZEL STREET, HICKSVILLE, NY, United States, 11801

History

Start date End date Type Value
1998-09-29 2020-08-03 Address 69 HAZEL STREET, HICKSVILLE, NY, 11801, 5340, USA (Type of address: Service of Process)
1995-02-17 1998-09-29 Address % AUTO-MAT-CO., INC., 225A PARK AVE., HICKSVILLE, NY, 11801, 1496, USA (Type of address: Chief Executive Officer)
1995-02-17 1998-09-29 Address 225A PARK AVE, HICKSVILLE, NY, 11801, 1496, USA (Type of address: Principal Executive Office)
1995-02-17 1998-09-29 Address 225A PARK AVE, HICKSVILLE, NY, 11801, 1496, USA (Type of address: Service of Process)
1956-08-28 1995-02-17 Address 66 NORTH BROADWAY, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200803063132 2020-08-03 BIENNIAL STATEMENT 2020-08-01
120815006171 2012-08-15 BIENNIAL STATEMENT 2012-08-01
100908002234 2010-09-08 BIENNIAL STATEMENT 2010-08-01
080818003102 2008-08-18 BIENNIAL STATEMENT 2008-08-01
060801002602 2006-08-01 BIENNIAL STATEMENT 2006-08-01

USAspending Awards / Financial Assistance

Date:
2021-03-25
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:
233000.00
Total Face Value Of Loan:
233000.00
Date:
2020-04-29
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:
233792.15
Total Face Value Of Loan:
233792.15
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Trademarks Section

Serial Number:
73032265
Mark:
AUTO-MAT
Status:
This registration was not renewed and therefore has expired.
Mark Type:
Service Mark
Application Filing Date:
1974-09-16
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
AUTO-MAT

Goods And Services

For:
INSTALLATION OF CARPETS AND RUGS IN AUTOMOBILES
First Use:
1969-12-19
International Classes:
037 - Primary Class
Class Status:
EXPIRED

OSHA's Inspections within Industry

Inspection Summary

Date:
1985-01-02
Type:
Planned
Address:
225 A PARK AVE, HICKSVILLE, NY, 11801
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1979-04-12
Type:
Planned
Address:
225 A PARK AVENUE, Hicksville, NY, 11801
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1977-01-03
Type:
Planned
Address:
225A PARK AVE, Hicksville, NY, 11801
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
233792.15
Current Approval Amount:
233792.15
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
237289.42
Date Approved:
2021-03-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
233000
Current Approval Amount:
233000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
236006.66

Date of last update: 19 Mar 2025

Sources: New York Secretary of State