Search icon

ABBOTT MOTORS, INC.

Company Details

Name: ABBOTT MOTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jan 1988 (37 years ago)
Entity Number: 1230051
ZIP code: 14218
County: Erie
Place of Formation: New York
Address: 1645 ABBOTT RD, LACKAWANNA, NY, United States, 14218

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1645 ABBOTT RD, LACKAWANNA, NY, United States, 14218

Chief Executive Officer

Name Role Address
MICHAEL ZUCHOWSKI, JR Chief Executive Officer 1645 ABBOTT ROAD, LACKAWANNA, NY, United States, 14218

History

Start date End date Type Value
2025-03-07 2025-03-07 Address 1645 ABBOTT ROAD, LACKAWANNA, NY, 14218, USA (Type of address: Chief Executive Officer)
2012-06-22 2025-03-07 Address 1645 ABBOTT ROAD, LACKAWANNA, NY, 14218, USA (Type of address: Chief Executive Officer)
2002-01-23 2012-06-22 Address 1645 ABBOTT RD, LACKAWANNA, NY, 14218, USA (Type of address: Chief Executive Officer)
1998-01-14 2002-01-23 Address 1645 ABBOTT RD, LACKAWANNA, NY, 14218, USA (Type of address: Chief Executive Officer)
1998-01-14 2002-01-23 Address 1645 ABBOTT RD, LACKAWANNA, NY, 14218, USA (Type of address: Principal Executive Office)
1998-01-14 2025-03-07 Address 1645 ABBOTT RD, LACKAWANNA, NY, 14218, USA (Type of address: Service of Process)
1993-04-07 1998-01-14 Address 1645 ABBOTT ROAD, LACKAWANNA, NY, 14218, 2936, USA (Type of address: Chief Executive Officer)
1993-04-07 1998-01-14 Address S4775 CLIFTON PARKWAY, HAMBURG, NY, 14075, USA (Type of address: Principal Executive Office)
1993-04-07 1998-01-14 Address 1645 ABBOTT ROAD, LACKAWANNA, NY, 14218, 2936, USA (Type of address: Service of Process)
1988-01-26 2025-03-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250307001007 2025-03-07 BIENNIAL STATEMENT 2025-03-07
140721002329 2014-07-21 BIENNIAL STATEMENT 2014-01-01
120622002002 2012-06-22 BIENNIAL STATEMENT 2012-01-01
100330002292 2010-03-30 BIENNIAL STATEMENT 2010-01-01
080125002109 2008-01-25 BIENNIAL STATEMENT 2008-01-01
060206002014 2006-02-06 BIENNIAL STATEMENT 2006-01-01
040126002829 2004-01-26 BIENNIAL STATEMENT 2004-01-01
020123002636 2002-01-23 BIENNIAL STATEMENT 2002-01-01
000208002540 2000-02-08 BIENNIAL STATEMENT 2000-01-01
980114002388 1998-01-14 BIENNIAL STATEMENT 1998-01-01

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3364495003 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient ABBOTT MOTORS, INC
Recipient Name Raw ABBOTT MOTORS, INC
Recipient Address 1645 ABBOTT ROAD, LACKAWANNA, ERIE, NEW YORK, 14218-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 6200.00
Face Value of Direct Loan 200000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9928128403 2021-02-18 0296 PPS 1645 Abbott Rd, Lackawanna, NY, 14218-2936
Loan Status Date 2022-02-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 99657
Loan Approval Amount (current) 99657
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 Y
Business Age Description Existing or more than 2 years old
Project Address Lackawanna, ERIE, NY, 14218-2936
Project Congressional District NY-23
Number of Employees 7
NAICS code 441120
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 100536.17
Forgiveness Paid Date 2022-01-13
8261187105 2020-04-15 0296 PPP 1645 Abbott Road, Lackawanna, NY, 14218
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 99657
Loan Approval Amount (current) 99657
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 Y
Business Age Description Existing or more than 2 years old
Project Address Lackawanna, ERIE, NY, 14218-0001
Project Congressional District NY-23
Number of Employees 10
NAICS code 441120
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 100560.74
Forgiveness Paid Date 2021-03-22

Date of last update: 16 Mar 2025

Sources: New York Secretary of State