Name: | 5200 SERVICE CORPORATION INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Feb 1989 (36 years ago) |
Entity Number: | 1329882 |
ZIP code: | 14221 |
County: | Erie |
Place of Formation: | New York |
Address: | 8198 MAIN ST, WILLIAMSVILLE, NY, United States, 14221 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
AUTOBAHN BODY WERKS | DOS Process Agent | 8198 MAIN ST, WILLIAMSVILLE, NY, United States, 14221 |
Name | Role | Address |
---|---|---|
GARY RASP | Chief Executive Officer | 8198 MAIN ST, WILLIAMSVILLE, NY, United States, 14221 |
Start date | End date | Type | Value |
---|---|---|---|
2013-02-05 | 2021-02-01 | Address | 8198 MAIN ST, WILLIAMSVILLE, NY, 14221, 6008, USA (Type of address: Service of Process) |
1999-06-02 | 2013-02-05 | Address | 8185 MAIN ST, WILLIAMSVILLE, NY, 14221, 6008, USA (Type of address: Chief Executive Officer) |
1999-06-02 | 2013-02-05 | Address | 8185 MAIN ST, WILLIAMSVILLE, NY, 14221, 6008, USA (Type of address: Principal Executive Office) |
1999-06-02 | 2013-02-05 | Address | 8185 MAIN ST, WILLIAMSVILLE, NY, 14221, 6008, USA (Type of address: Service of Process) |
1994-04-21 | 1999-06-02 | Address | 1848 CENTER ROAD, EAST AURORA, NY, 14052, USA (Type of address: Principal Executive Office) |
1994-04-21 | 1999-06-02 | Address | 5960 SENECA STREET, ELMA, NY, 14059, USA (Type of address: Service of Process) |
1994-04-21 | 1999-06-02 | Address | 1848 CENTER ROAD, EAST AURORA, NY, 14052, USA (Type of address: Chief Executive Officer) |
1993-05-11 | 1994-04-21 | Address | 5202 SENECA STREET, WEST SENECA, NY, 14224, USA (Type of address: Chief Executive Officer) |
1993-05-11 | 1994-04-21 | Address | 5202 SENECA STREET, WEST SENECA, NY, 14224, USA (Type of address: Principal Executive Office) |
1989-02-28 | 1994-04-21 | Address | 5200 SENECA STREET, WEST SENECA, NY, 14224, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210201060387 | 2021-02-01 | BIENNIAL STATEMENT | 2021-02-01 |
190205060277 | 2019-02-05 | BIENNIAL STATEMENT | 2019-02-01 |
170201006758 | 2017-02-01 | BIENNIAL STATEMENT | 2017-02-01 |
150202007173 | 2015-02-02 | BIENNIAL STATEMENT | 2015-02-01 |
130205006085 | 2013-02-05 | BIENNIAL STATEMENT | 2013-02-01 |
110310002562 | 2011-03-10 | BIENNIAL STATEMENT | 2011-02-01 |
090210002124 | 2009-02-10 | BIENNIAL STATEMENT | 2009-02-01 |
070212002048 | 2007-02-12 | BIENNIAL STATEMENT | 2007-02-01 |
050302002692 | 2005-03-02 | BIENNIAL STATEMENT | 2005-02-01 |
030203002724 | 2003-02-03 | BIENNIAL STATEMENT | 2003-02-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2353107103 | 2020-04-10 | 0296 | PPP | 8198 Main St., BUFFALO, NY, 14221-6033 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 27 Feb 2025
Sources: New York Secretary of State