Search icon

AMERICAN INDUSTRIAL AUCTIONEERING CO., INC.

Company Details

Name: AMERICAN INDUSTRIAL AUCTIONEERING CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Jan 1955 (70 years ago)
Entity Number: 102384
ZIP code: 14207
County: Erie
Place of Formation: New York
Address: 71 MILITARY RD, BUFFALO, NY, United States, 14207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHARLES ANDERSON Chief Executive Officer 71 MILITARY RD, BUFFALO, NY, United States, 14207

DOS Process Agent

Name Role Address
AMERICAN INDUSTRIAL AUCTIONEERING CO., INC. DOS Process Agent 71 MILITARY RD, BUFFALO, NY, United States, 14207

History

Start date End date Type Value
2007-01-22 2015-02-06 Address 1843 HERTEL AVENUE, BUFFALO, NY, 14216, 3006, USA (Type of address: Chief Executive Officer)
2007-01-22 2015-02-06 Address 1843 HERTEL AVENUE, BUFFALO, NY, 14216, 3006, USA (Type of address: Service of Process)
2007-01-22 2015-02-06 Address 1843 HERTEL AVENUE, BUFFALO, NY, 14216, 3006, USA (Type of address: Principal Executive Office)
2005-03-01 2007-01-22 Address 1843 HERTEL AVE, BUFFALO, NY, 14216, 3006, USA (Type of address: Service of Process)
2005-03-01 2007-01-22 Address 1843 HERTEL AVE, BUFFALO, NY, 14216, 3006, USA (Type of address: Chief Executive Officer)
2005-03-01 2007-01-22 Address 1843 HERTEL AVE, BUFFALO, NY, 14216, 3006, USA (Type of address: Principal Executive Office)
2003-02-12 2005-03-01 Address 1843 HERTEL AVE., BUFFALO, NY, 14216, USA (Type of address: Chief Executive Officer)
1999-04-02 2003-02-12 Address 8575 TONAWANDA CREEK RD., EAST AMHERST, NY, 14051, 1009, USA (Type of address: Chief Executive Officer)
1999-04-02 2005-03-01 Address 1843 HERTEL AVE., BUFFALO, NY, 14216, 3006, USA (Type of address: Principal Executive Office)
1999-04-02 2005-03-01 Address 1843 HERTEL AVE., BUFFALO, NY, 14216, 3006, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150206006255 2015-02-06 BIENNIAL STATEMENT 2015-01-01
130130002158 2013-01-30 BIENNIAL STATEMENT 2013-01-01
110120002351 2011-01-20 BIENNIAL STATEMENT 2011-01-01
090113002537 2009-01-13 BIENNIAL STATEMENT 2009-01-01
070122002076 2007-01-22 BIENNIAL STATEMENT 2007-01-01
050301002230 2005-03-01 BIENNIAL STATEMENT 2005-01-01
030212002436 2003-02-12 BIENNIAL STATEMENT 2003-01-01
010131002397 2001-01-31 BIENNIAL STATEMENT 2001-01-01
990402002374 1999-04-02 BIENNIAL STATEMENT 1999-01-01
970417002465 1997-04-17 BIENNIAL STATEMENT 1997-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1544647208 2020-04-15 0296 PPP 71 Military Road, Buffalo, NY, 14207
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10800
Loan Approval Amount (current) 10800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Buffalo, ERIE, NY, 14207-0001
Project Congressional District NY-26
Number of Employees 2
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 10918.36
Forgiveness Paid Date 2021-05-27
7030178902 2021-05-05 0296 PPS 71 Military Rd, Buffalo, NY, 14207-2834
Loan Status Date 2022-05-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14695
Loan Approval Amount (current) 14695
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Buffalo, ERIE, NY, 14207-2834
Project Congressional District NY-26
Number of Employees 2
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 14832.69
Forgiveness Paid Date 2022-04-14

Date of last update: 19 Mar 2025

Sources: New York Secretary of State