Search icon

NORTHSIDE SALVAGE YARD, INC.

Company Details

Name: NORTHSIDE SALVAGE YARD, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Dec 1959 (65 years ago)
Entity Number: 124871
ZIP code: 14450
County: Monroe
Place of Formation: New York
Address: 25 BRADFORD HILL RD, FAIRPORT, NY, United States, 14450

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN P. SEBASTIAN Chief Executive Officer 954 LINDEN AVENUE, EAST ROCHESTER, NY, United States, 14445

DOS Process Agent

Name Role Address
JOHN P SEBASTIAN DOS Process Agent 25 BRADFORD HILL RD, FAIRPORT, NY, United States, 14450

Form 5500 Series

Employer Identification Number (EIN):
160759216
Plan Year:
2023
Number Of Participants:
64
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
37
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
40
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
44
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
40
Sponsors Telephone Number:

History

Start date End date Type Value
1998-01-07 2000-03-10 Address 514 LINDEN AVE, ROCHESTER, NY, 14625, USA (Type of address: Service of Process)
1994-01-25 1998-01-07 Address 954 LINDEN AVENUE, EAST ROCHESTER, NY, 14445, USA (Type of address: Service of Process)
1993-04-01 1998-01-07 Address 514 LINDEN AVENUE, ROCHESTER, NY, 14625, USA (Type of address: Chief Executive Officer)
1993-04-01 1998-01-07 Address 144 BORROWS' HILL DRIVE, ROCHESTER, NY, 14625, USA (Type of address: Principal Executive Office)
1959-12-24 1994-01-25 Address 954 LINDEN AVE., EAST ROCHESTER, NY, 14445, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140103002327 2014-01-03 BIENNIAL STATEMENT 2013-12-01
120106002403 2012-01-06 BIENNIAL STATEMENT 2011-12-01
091224002359 2009-12-24 BIENNIAL STATEMENT 2009-12-01
071218002979 2007-12-18 BIENNIAL STATEMENT 2007-12-01
060120002478 2006-01-20 BIENNIAL STATEMENT 2005-12-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
179257.00
Total Face Value Of Loan:
179257.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
179257
Current Approval Amount:
179257
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
180437.91

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(585) 385-6789
Add Date:
2003-05-14
Operation Classification:
Private(Property)
power Units:
10
Drivers:
5
Inspections:
20
FMCSA Link:

Date of last update: 18 Mar 2025

Sources: New York Secretary of State