Search icon

ABBOTT MOTORS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ABBOTT MOTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jan 1988 (38 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: Principal Executive Office)
1998-01-14 2002-01-23 Address 1645 ABBOTT RD, LACKAWANNA, NY, 14218, USA (Type of address: Chief Executive Officer)

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

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
99657.00
Total Face Value Of Loan:
99657.00
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:
99657.00
Total Face Value Of Loan:
99657.00
Date:
2009-04-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
200000.00
Total Face Value Of Loan:
200000.00

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$99,657
Date Approved:
2021-02-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$99,657
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$100,536.17
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $99,651
Utilities: $1
Jobs Reported:
10
Initial Approval Amount:
$99,657
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$99,657
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$100,560.74
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $74,000
Utilities: $4,529
Mortgage Interest: $0
Rent: $13,000
Refinance EIDL: $0
Healthcare: $4900
Debt Interest: $3,228

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State