Search icon

RESCH AUTO SERVICE, INC.

Company Details

Name: RESCH AUTO SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jan 1986 (39 years ago)
Entity Number: 1048997
ZIP code: 14559
County: Monroe
Place of Formation: New York
Address: 2569 SPENCERPORT RD, SPENCERPORT, NY, United States, 14559

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2569 SPENCERPORT RD, SPENCERPORT, NY, United States, 14559

Chief Executive Officer

Name Role Address
ANDREW D. RESCH Chief Executive Officer 10 SHELDON DR, SPENCERPORT, NY, United States, 14559

History

Start date End date Type Value
2024-10-18 2024-10-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-11 2024-08-11 Address 10 SHELDON DR, SPENCERPORT, NY, 14559, USA (Type of address: Chief Executive Officer)
2024-08-11 2024-08-11 Address 4 UNION POINTE DR, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer)
2024-08-11 2024-10-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-02-27 2024-08-11 Address 4 UNION POINTE DR, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer)
2012-02-27 2024-08-11 Address 2569 SPENCERPORT RD, SPENCERPORT, NY, 14559, USA (Type of address: Service of Process)
1994-01-26 2012-02-27 Address 10 SHELDON DRIVE, SPENCERPORT, NY, 14559, USA (Type of address: Service of Process)
1993-02-11 2012-02-27 Address 10 SHELDON DR, SPENCERPORT, NY, 14559, 2037, USA (Type of address: Chief Executive Officer)
1986-01-09 1994-01-26 Address 10 SHELDON DRIVE, SPENCERPORT, NY, 14559, USA (Type of address: Service of Process)
1986-01-09 2024-08-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240811000133 2024-08-11 BIENNIAL STATEMENT 2024-08-11
140306002597 2014-03-06 BIENNIAL STATEMENT 2014-01-01
120227002146 2012-02-27 BIENNIAL STATEMENT 2012-01-01
100318002645 2010-03-18 BIENNIAL STATEMENT 2010-01-01
080214003046 2008-02-14 BIENNIAL STATEMENT 2008-01-01
060217002282 2006-02-17 BIENNIAL STATEMENT 2006-01-01
040106002791 2004-01-06 BIENNIAL STATEMENT 2004-01-01
011226002400 2001-12-26 BIENNIAL STATEMENT 2002-01-01
000216002368 2000-02-16 BIENNIAL STATEMENT 2000-01-01
980203002869 1998-02-03 BIENNIAL STATEMENT 1998-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7972467108 2020-04-14 0219 PPP 2569 Spencerport Road, Spencerport, NY, 14559
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44345
Loan Approval Amount (current) 44345
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Spencerport, MONROE, NY, 14559-0001
Project Congressional District NY-25
Number of Employees 7
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 44641.44
Forgiveness Paid Date 2020-12-21

Date of last update: 16 Mar 2025

Sources: New York Secretary of State