Name: | COURTESY AUTO REPAIR, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Mar 1987 (38 years ago) |
Entity Number: | 1155361 |
ZIP code: | 14609 |
County: | Monroe |
Place of Formation: | New York |
Address: | 277 CULVER PARKWAY, ROCHESTER, NY, United States, 14609 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PAUL J MARONE | Chief Executive Officer | 277 CULVER PARKWAY, ROCHESTER, NY, United States, 14609 |
Name | Role | Address |
---|---|---|
PAUL J MARONE | DOS Process Agent | 277 CULVER PARKWAY, ROCHESTER, NY, United States, 14609 |
Start date | End date | Type | Value |
---|---|---|---|
1987-03-23 | 1993-05-21 | Address | 277 CULVER PARKWAY, ROCHESTER, NY, 14609, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050614002637 | 2005-06-14 | BIENNIAL STATEMENT | 2005-03-01 |
030321002749 | 2003-03-21 | BIENNIAL STATEMENT | 2003-03-01 |
010402002586 | 2001-04-02 | BIENNIAL STATEMENT | 2001-03-01 |
990407002724 | 1999-04-07 | BIENNIAL STATEMENT | 1999-03-01 |
930521002910 | 1993-05-21 | BIENNIAL STATEMENT | 1993-03-01 |
B473526-1 | 1987-03-23 | CERTIFICATE OF INCORPORATION | 1987-03-23 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7553448300 | 2021-01-28 | 0219 | PPS | 277 Culver Pkwy, Rochester, NY, 14609-4552 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
5834257009 | 2020-04-06 | 0219 | PPP | 277 Culver Parkway, ROCHESTER, NY, 14609-4552 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 16 Mar 2025
Sources: New York Secretary of State