Search icon

AUTOTUNE OF JAMESTOWN, INC.

Company Details

Name: AUTOTUNE OF JAMESTOWN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Jul 1987 (38 years ago)
Date of dissolution: 19 Mar 2024
Entity Number: 1185427
ZIP code: 14701
County: Chautauqua
Place of Formation: New York
Address: 1024 FAIRMOUNT AVE, JAMESTOWN, NY, United States, 14701

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1024 FAIRMOUNT AVE, JAMESTOWN, NY, United States, 14701

Chief Executive Officer

Name Role Address
RONALD N BARKER Chief Executive Officer 1024 FAIRMOUNT AVE, JAMESTOWN, NY, United States, 14701

History

Start date End date Type Value
2024-03-20 2024-03-20 Address 1024 FAIRMOUNT AVE, JAMESTOWN, NY, 14701, USA (Type of address: Chief Executive Officer)
1993-03-11 2024-03-20 Address 1024 FAIRMOUNT AVE, JAMESTOWN, NY, 14701, USA (Type of address: Chief Executive Officer)
1993-03-11 2024-03-20 Address 1024 FAIRMOUNT AVE, JAMESTOWN, NY, 14701, USA (Type of address: Service of Process)
1987-07-08 2024-03-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1987-07-08 1993-03-11 Address 1024 FAIRMONT W. E., JAMESTOWN, NY, 14701, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240320000238 2024-03-19 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-03-19
230120001356 2023-01-20 BIENNIAL STATEMENT 2021-07-01
110726002405 2011-07-26 BIENNIAL STATEMENT 2011-07-01
090715002673 2009-07-15 BIENNIAL STATEMENT 2009-07-01
070802002257 2007-08-02 BIENNIAL STATEMENT 2007-07-01
051020002977 2005-10-20 BIENNIAL STATEMENT 2005-07-01
031104002392 2003-11-04 BIENNIAL STATEMENT 2003-07-01
010718002798 2001-07-18 BIENNIAL STATEMENT 2001-07-01
990726002462 1999-07-26 BIENNIAL STATEMENT 1999-07-01
970710002196 1997-07-10 BIENNIAL STATEMENT 1997-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9561387407 2020-05-20 0296 PPP 1024 Fairmount Ave, Jamestown, NY, 14701-2445
Loan Status Date 2021-03-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42930
Loan Approval Amount (current) 42930
Undisbursed Amount 0
Franchise Name -
Lender Location ID 78723
Servicing Lender Name Northwest Bank
Servicing Lender Address Liberty & Second St, WARREN, PA, 16365
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jamestown, CHAUTAUQUA, NY, 14701-2445
Project Congressional District NY-23
Number of Employees 4
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 78723
Originating Lender Name Northwest Bank
Originating Lender Address WARREN, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 43258.15
Forgiveness Paid Date 2021-03-05

Date of last update: 27 Feb 2025

Sources: New York Secretary of State