Search icon

ALAN BYER AUTO SALES, INC.

Company Details

Name: ALAN BYER AUTO SALES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jan 1959 (66 years ago)
Entity Number: 115761
ZIP code: 13204
County: Onondaga
Place of Formation: New York
Address: 1230 WEST GENESEE ST, SYRACUSE, NY, United States, 13204
Principal Address: 1230 W. GENESEE ST., SYRACUSE, NY, United States, 13204

Shares Details

Shares issued 275

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ALAN BYER AUTO SALES INC DOS Process Agent 1230 WEST GENESEE ST, SYRACUSE, NY, United States, 13204

Chief Executive Officer

Name Role Address
STEPHEN BYER Chief Executive Officer 1230 W. GENESEE ST., SYRACUSE, NY, United States, 13204

Form 5500 Series

Employer Identification Number (EIN):
150610944
Plan Year:
2023
Number Of Participants:
97
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
101
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
83
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
86
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
79
Sponsors Telephone Number:

History

Start date End date Type Value
2025-03-03 2025-03-03 Address 1230 W. GENESEE ST., SYRACUSE, NY, 13204, USA (Type of address: Chief Executive Officer)
2024-10-28 2025-03-03 Address 1230 W. GENESEE ST., SYRACUSE, NY, 13204, USA (Type of address: Chief Executive Officer)
2024-10-28 2024-10-28 Address 1230 W. GENESEE ST., SYRACUSE, NY, 13204, USA (Type of address: Chief Executive Officer)
2024-10-28 2025-03-03 Shares Share type: NO PAR VALUE, Number of shares: 275, Par value: 0
2024-10-28 2025-03-03 Address 1230 WEST GENESEE ST, SYRACUSE, NY, 13204, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250303000407 2025-03-03 BIENNIAL STATEMENT 2025-03-03
241028003149 2024-10-28 BIENNIAL STATEMENT 2024-10-28
210712002268 2021-07-12 BIENNIAL STATEMENT 2021-07-12
190102060571 2019-01-02 BIENNIAL STATEMENT 2019-01-01
170111006524 2017-01-11 BIENNIAL STATEMENT 2017-01-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
V5289OI598
Award Or Idv Flag:
AWARD
Award Type:
PO
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2009-09-01
Description:
AUTO REPAIRS

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
898397.00
Total Face Value Of Loan:
898397.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2000-09-13
Type:
Complaint
Address:
1230 W. GENESEE STREET, SYRACUSE, NY, 13204
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
898397
Current Approval Amount:
898397
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
906839.47

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(315) 471-9313
Add Date:
2004-07-15
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
3
FMCSA Link:

Date of last update: 18 Mar 2025

Sources: New York Secretary of State