Search icon

AUTO COSMETICS OF ALBANY INC.

Company Details

Name: AUTO COSMETICS OF ALBANY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Jun 1988 (37 years ago)
Date of dissolution: 18 Jan 2022
Entity Number: 1269456
ZIP code: 12303
County: Albany
Place of Formation: New York
Address: 1616 ANGELINA TERRACE, SCHENECTADY, NY, United States, 12303

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROBERT W VARSANYI DOS Process Agent 1616 ANGELINA TERRACE, SCHENECTADY, NY, United States, 12303

Chief Executive Officer

Name Role Address
ROBERT W VARSANYI Chief Executive Officer 1616 ANGELINA TERRACE, SCHENECTADY, NY, United States, 12303

History

Start date End date Type Value
2021-01-26 2022-06-18 Address 1616 ANGELINA TERRACE, SCHENECTADY, NY, 12303, USA (Type of address: Service of Process)
2021-01-26 2022-06-18 Address 1616 ANGELINA TERRACE, SCHENECTADY, NY, 12303, USA (Type of address: Chief Executive Officer)
1996-06-24 2021-01-26 Address 98 MAIN ST, PO BOX 346, ALTAMONT, NY, 12009, 0346, USA (Type of address: Service of Process)
1996-06-24 2021-01-26 Address 98 MAIN ST, PO BOX 346, ALTAMONT, NY, 12009, 0346, USA (Type of address: Chief Executive Officer)
1993-04-20 1996-06-24 Address 98 MAIN STREET, PO BOX 346, ALTAMONT, NY, 12009, 0346, USA (Type of address: Principal Executive Office)
1993-04-20 1996-06-24 Address 98 MAIN STREET, PO BOX 346, ALTAMONT, NY, 12009, 0346, USA (Type of address: Chief Executive Officer)
1993-04-20 1996-06-24 Address 98 MAIN STREET, PO BOX 346, ALTAMONT, NY, 12009, 0346, USA (Type of address: Service of Process)
1988-06-14 1993-04-20 Address 15 ANGERS AVE, SCHENECTADY, NY, 12303, USA (Type of address: Service of Process)
1988-06-14 2022-01-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
220618000415 2022-01-18 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-01-18
210126060388 2021-01-26 BIENNIAL STATEMENT 2020-06-01
140624006029 2014-06-24 BIENNIAL STATEMENT 2014-06-01
120608006084 2012-06-08 BIENNIAL STATEMENT 2012-06-01
100706003028 2010-07-06 BIENNIAL STATEMENT 2010-06-01
080619002731 2008-06-19 BIENNIAL STATEMENT 2008-06-01
060606002680 2006-06-06 BIENNIAL STATEMENT 2006-06-01
040707002541 2004-07-07 BIENNIAL STATEMENT 2004-06-01
020529002314 2002-05-29 BIENNIAL STATEMENT 2002-06-01
000612002344 2000-06-12 BIENNIAL STATEMENT 2000-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9909817004 2020-04-09 0248 PPP 98 Main Street, ALTAMONT, NY, 12009-9043
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48600
Loan Approval Amount (current) 48600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ALTAMONT, ALBANY, NY, 12009-9043
Project Congressional District NY-20
Number of Employees 5
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 49012.77
Forgiveness Paid Date 2021-02-19

Date of last update: 16 Mar 2025

Sources: New York Secretary of State