Search icon

CCW AUTO SERVICES, INC.

Company Details

Name: CCW AUTO SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Feb 1987 (38 years ago)
Entity Number: 1143444
ZIP code: 14609
County: Monroe
Place of Formation: New York
Address: 739 WINTON ROAD NORTH, ROCHESTER, NY, United States, 14609

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MER-WIN AUTO SERVICE DOS Process Agent 739 WINTON ROAD NORTH, ROCHESTER, NY, United States, 14609

Chief Executive Officer

Name Role Address
RONALD WIGHTMAN Chief Executive Officer 739 WINTON ROAD NORTH, ROCHESTER, NY, United States, 14609

History

Start date End date Type Value
2025-02-19 2025-02-19 Address 739 WINTON ROAD NORTH, ROCHESTER, NY, 14609, USA (Type of address: Chief Executive Officer)
2025-02-19 2025-02-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-02-19 2025-02-19 Address 739 WINTON ROAD NORTH, ROCHESTER, NY, 14609, 7747, USA (Type of address: Chief Executive Officer)
2024-03-20 2025-02-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-20 2024-03-20 Address 739 WINTON ROAD NORTH, ROCHESTER, NY, 14609, USA (Type of address: Chief Executive Officer)
2024-03-20 2024-03-20 Address 739 WINTON ROAD NORTH, ROCHESTER, NY, 14609, 7747, USA (Type of address: Chief Executive Officer)
2024-03-20 2025-02-19 Address 739 WINTON ROAD NORTH, ROCHESTER, NY, 14609, 7747, USA (Type of address: Chief Executive Officer)
2024-03-20 2025-02-19 Address 739 WINTON ROAD NORTH, ROCHESTER, NY, 14609, USA (Type of address: Service of Process)
2024-03-20 2025-02-19 Address 739 WINTON ROAD NORTH, ROCHESTER, NY, 14609, USA (Type of address: Chief Executive Officer)
1995-04-07 2024-03-20 Address 739 WINTON ROAD NORTH, ROCHESTER, NY, 14609, 7747, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250219000348 2025-02-19 BIENNIAL STATEMENT 2025-02-19
240320000764 2024-03-20 BIENNIAL STATEMENT 2024-03-20
190730000627 2019-07-30 CERTIFICATE OF MERGER 2019-07-31
181204006805 2018-12-04 BIENNIAL STATEMENT 2017-02-01
130221002665 2013-02-21 BIENNIAL STATEMENT 2013-02-01
110302002716 2011-03-02 BIENNIAL STATEMENT 2011-02-01
090226002433 2009-02-26 BIENNIAL STATEMENT 2009-02-01
070226002437 2007-02-26 BIENNIAL STATEMENT 2007-02-01
050324002532 2005-03-24 BIENNIAL STATEMENT 2005-02-01
030124002246 2003-01-24 BIENNIAL STATEMENT 2003-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9013517201 2020-04-28 0219 PPP 739 Winton Rd North, Rochester, NY, 14609-7747
Loan Status Date 2021-07-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75000
Loan Approval Amount (current) 75000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120761
Servicing Lender Name ESL FCU
Servicing Lender Address 225 Chestnut St, ROCHESTER, NY, 14604-2426
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14609-7747
Project Congressional District NY-25
Number of Employees 8
NAICS code 811111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 120761
Originating Lender Name ESL FCU
Originating Lender Address ROCHESTER, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 75843.75
Forgiveness Paid Date 2021-06-17

Date of last update: 16 Mar 2025

Sources: New York Secretary of State