Search icon

AUTO FINISHERS SUPPLY COMPANY OF BINGHAMTON,INC.

Company claim

Is this your business?

Get access!

Company Details

Name: AUTO FINISHERS SUPPLY COMPANY OF BINGHAMTON,INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jun 1960 (65 years ago)
Entity Number: 129659
ZIP code: 13850
County: Broome
Place of Formation: New York
Address: 3104 ASH ROAD, VESTAL, NY, United States, 13850
Principal Address: 3104 ASH RD, VESTAL, NY, United States, 13850

Shares Details

Shares issued 0

Share Par Value 100000

Type CAP

Chief Executive Officer

Name Role Address
WILLIAM J LAWTON Chief Executive Officer 3104 ASH RD, VESTAL, NY, United States, 13850

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3104 ASH ROAD, VESTAL, NY, United States, 13850

History

Start date End date Type Value
2006-06-06 2016-06-01 Address 3104 ASH RD, VESTAL, NY, 13850, USA (Type of address: Chief Executive Officer)
2002-06-06 2006-06-06 Address 3104 ASH RD, VESTAL, NY, 13850, USA (Type of address: Chief Executive Officer)
2000-06-20 2006-06-06 Address 3104 ASH RD, VESTAL, NY, 13850, USA (Type of address: Principal Executive Office)
2000-06-20 2002-06-06 Address AUTO FINSIHERS SUPPLY, 3104 ASH RD, VESTAL, NY, 13850, USA (Type of address: Chief Executive Officer)
1998-06-05 2000-06-20 Address 3104 ASH RD, VESTAL, NY, 13850, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
200601061201 2020-06-01 BIENNIAL STATEMENT 2020-06-01
180604006176 2018-06-04 BIENNIAL STATEMENT 2018-06-01
160601006484 2016-06-01 BIENNIAL STATEMENT 2016-06-01
140602006764 2014-06-02 BIENNIAL STATEMENT 2014-06-01
120625006195 2012-06-25 BIENNIAL STATEMENT 2012-06-01

USAspending Awards / Financial Assistance

Date:
2021-01-27
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:
22685.00
Total Face Value Of Loan:
22685.00
Date:
2020-04-16
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:
7700.00
Total Face Value Of Loan:
7700.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$22,685
Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$22,685
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$22,826.7
Servicing Lender:
Citizens Bank, National Association
Use of Proceeds:
Payroll: $22,685
Jobs Reported:
2
Initial Approval Amount:
$7,700
Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$7,700
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$7,736.58
Servicing Lender:
Citizens Bank, National Association
Use of Proceeds:
Payroll: $7,700

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State