Search icon

AUTOTECH OF SYRACUSE, INC.

Company Details

Name: AUTOTECH OF SYRACUSE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jan 1989 (36 years ago)
Entity Number: 1319344
ZIP code: 13203
County: Onondaga
Place of Formation: New York
Address: 901 BURNET AVENUE, SYRACUSE, NY, United States, 13203

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EDWARD J GRIEB Chief Executive Officer 3954 WILLOWBROOK LANE, LIVERPOOL, NY, United States, 13090

DOS Process Agent

Name Role Address
AUTOTECH OF SYRACUSE, INC. DOS Process Agent 901 BURNET AVENUE, SYRACUSE, NY, United States, 13203

History

Start date End date Type Value
2025-01-15 2025-01-15 Address 3954 WILLOWBROOK LANE, LIVERPOOL, NY, 13090, USA (Type of address: Chief Executive Officer)
2024-01-09 2025-01-15 Address 901 BURNET AVENUE, SYRACUSE, NY, 13203, USA (Type of address: Service of Process)
2024-01-09 2025-01-15 Address 3954 WILLOWBROOK LANE, LIVERPOOL, NY, 13090, USA (Type of address: Chief Executive Officer)
2024-01-09 2024-01-09 Address 3954 WILLOWBROOK LANE, LIVERPOOL, NY, 13090, USA (Type of address: Chief Executive Officer)
2024-01-09 2025-01-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-01-05 2024-01-09 Address 901 BURNET AVENUE, SYRACUSE, NY, 13203, USA (Type of address: Service of Process)
2003-02-04 2024-01-09 Address 3954 WILLOWBROOK LANE, LIVERPOOL, NY, 13090, USA (Type of address: Chief Executive Officer)
1997-04-03 2003-02-04 Address 377 MILDRED AVENUE, SYRACUSE, NY, 13206, USA (Type of address: Chief Executive Officer)
1994-02-02 1997-04-03 Address 377 MILDRED AVENUE, SYRACUSE, NY, 00000, USA (Type of address: Chief Executive Officer)
1993-02-04 1994-02-02 Address 901 BURNET AVENUE, SYRACUSE, NY, 13203, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250115004342 2025-01-15 BIENNIAL STATEMENT 2025-01-15
240109001639 2024-01-09 BIENNIAL STATEMENT 2024-01-09
210105060127 2021-01-05 BIENNIAL STATEMENT 2021-01-01
190103060019 2019-01-03 BIENNIAL STATEMENT 2019-01-01
170105006075 2017-01-05 BIENNIAL STATEMENT 2017-01-01
130122006024 2013-01-22 BIENNIAL STATEMENT 2013-01-01
110210002465 2011-02-10 BIENNIAL STATEMENT 2011-01-01
090218002414 2009-02-18 BIENNIAL STATEMENT 2009-01-01
070131002858 2007-01-31 BIENNIAL STATEMENT 2007-01-01
050215002519 2005-02-15 BIENNIAL STATEMENT 2005-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5540247207 2020-04-27 0248 PPP 901 Burnet Avenue, Syracuse, NY, 13203
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 82702
Loan Approval Amount (current) 82702
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Syracuse, ONONDAGA, NY, 13203-1000
Project Congressional District NY-22
Number of Employees 10
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 83442.92
Forgiveness Paid Date 2021-03-30

Date of last update: 16 Mar 2025

Sources: New York Secretary of State