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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1645 ABBOTT RD, LACKAWANNA, NY, United States, 14218 |
Name | Role | Address |
---|---|---|
MICHAEL ZUCHOWSKI, JR | Chief Executive Officer | 1645 ABBOTT ROAD, LACKAWANNA, NY, United States, 14218 |
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 |
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 |
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 | |||||||||||||||||
|
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
8261187105 | 2020-04-15 | 0296 | PPP | 1645 Abbott Road, Lackawanna, NY, 14218 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 16 Mar 2025
Sources: New York Secretary of State