Search icon

PHINNEY'S AUTOMOTIVE CENTER, INC.

Company Details

Name: PHINNEY'S AUTOMOTIVE CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jul 1960 (65 years ago)
Entity Number: 130475
ZIP code: 13624
County: Jefferson
Place of Formation: New York
Address: 900 JAMES ST / PO BOX 458, CLAYTON, NY, United States, 13624
Principal Address: 900 JAMES ST, CLAYTON, NY, United States, 13624

Shares Details

Shares issued 0

Share Par Value 100000

Type CAP

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 900 JAMES ST / PO BOX 458, CLAYTON, NY, United States, 13624

Chief Executive Officer

Name Role Address
MATTHEW R. PHINNEY Chief Executive Officer 900 JAMES ST / PO BOX 458, CLAYTON, NY, United States, 13624

History

Start date End date Type Value
2006-06-20 2017-04-20 Address 900 JAMES ST / PO BOX 458, CLAYTON, NY, 13624, USA (Type of address: Chief Executive Officer)
1996-07-15 2006-06-20 Address 900 JAMES STREET, PO BOX 458, CLAYTON, NY, 13624, USA (Type of address: Principal Executive Office)
1996-07-15 2006-06-20 Address 900 JAMES STREET, PO BOX 458, CLAYTON, NY, 13624, USA (Type of address: Service of Process)
1996-07-15 2006-06-20 Address 900 JAMES STREET, PO BOX 458, CLAYTON, NY, 13624, USA (Type of address: Chief Executive Officer)
1993-08-24 1996-07-15 Address OUTER JAMES STREET, PO BOX 458, CLAYTON, NY, 13624, USA (Type of address: Service of Process)
1993-03-30 1996-07-15 Address OUTER JAMES STREET, PO BOX 458, CLAYTON, NY, 13624, USA (Type of address: Principal Executive Office)
1993-03-30 1996-07-15 Address OUTER JAMES STREET, PO BOX 458, CLAYTON, NY, 13624, USA (Type of address: Chief Executive Officer)
1984-10-17 2010-08-04 Name PHINNEY'S CHEVROLET AND OLDS, INC.
1960-07-18 1993-08-24 Address 236 JAMES ST., CLAYTON, NY, 13624, USA (Type of address: Service of Process)
1960-07-18 1984-10-17 Name SCHELL-DOMINY CHEVROLET, INC.

Filings

Filing Number Date Filed Type Effective Date
220204002597 2022-02-04 BIENNIAL STATEMENT 2022-02-04
170420006287 2017-04-20 BIENNIAL STATEMENT 2016-07-01
120705006314 2012-07-05 BIENNIAL STATEMENT 2012-07-01
100820002322 2010-08-20 BIENNIAL STATEMENT 2010-07-01
100804000215 2010-08-04 CERTIFICATE OF AMENDMENT 2010-08-04
080708002807 2008-07-08 BIENNIAL STATEMENT 2008-07-01
060620002095 2006-06-20 BIENNIAL STATEMENT 2006-07-01
040726002190 2004-07-26 BIENNIAL STATEMENT 2004-07-01
020617002102 2002-06-17 BIENNIAL STATEMENT 2002-07-01
000707002156 2000-07-07 BIENNIAL STATEMENT 2000-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6263397005 2020-04-06 0248 PPP 900 JAMES ST, CLAYTON, NY, 13624-3285
Loan Status Date 2021-01-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 67802.95
Loan Approval Amount (current) 67802.95
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50344
Servicing Lender Name Watertown Savings Bank
Servicing Lender Address 111 Clinton St, WATERTOWN, NY, 13601-3650
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CLAYTON, JEFFERSON, NY, 13624-3285
Project Congressional District NY-24
Number of Employees 7
NAICS code 441110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 50344
Originating Lender Name Watertown Savings Bank
Originating Lender Address WATERTOWN, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 68287.79
Forgiveness Paid Date 2020-12-31
9690738408 2021-02-17 0248 PPS 900 James St, Clayton, NY, 13624-3285
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 67802.95
Loan Approval Amount (current) 67802.95
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50344
Servicing Lender Name Watertown Savings Bank
Servicing Lender Address 111 Clinton St, WATERTOWN, NY, 13601-3650
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Clayton, JEFFERSON, NY, 13624-3285
Project Congressional District NY-24
Number of Employees 7
NAICS code 441110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 50344
Originating Lender Name Watertown Savings Bank
Originating Lender Address WATERTOWN, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 68102.03
Forgiveness Paid Date 2021-08-04

Date of last update: 18 Mar 2025

Sources: New York Secretary of State