Search icon

ACCURATE ALIGNMENT & BRAKE CENTER, INC.

Company Details

Name: ACCURATE ALIGNMENT & BRAKE CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Apr 1989 (36 years ago)
Date of dissolution: 12 Jun 2024
Entity Number: 1342527
ZIP code: 14304
County: Niagara
Place of Formation: New York
Principal Address: 297 HYDE PARK BLVD, NIAGARA FALLS, NY, United States, 14303
Address: 6928 WILLIAMS RD, NIAGARA FALLS, NY, United States, 14304

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JEFFREY W HILLMAN Chief Executive Officer 297 HYDE PARK BLVD, NIAGARA FALLS, NY, United States, 14303

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6928 WILLIAMS RD, NIAGARA FALLS, NY, United States, 14304

History

Start date End date Type Value
2009-07-27 2024-08-13 Address 6928 WILLIAMS RD, NIAGARA FALLS, NY, 14304, USA (Type of address: Service of Process)
2001-04-18 2009-07-27 Address 324 PINE AVE., NIAGARA FALLS, NY, 14301, USA (Type of address: Service of Process)
1995-06-28 2001-04-18 Address 1623 HYDE PARK BLVD, POB 255, NIAGARA FALLS, NY, 14305, USA (Type of address: Service of Process)
1995-06-28 1999-06-10 Address 297 HYDE PARK BLVD, NIAGARA FALLS, NY, 14303, 2154, USA (Type of address: Principal Executive Office)
1995-06-28 2024-08-13 Address 297 HYDE PARK BLVD, NIAGARA FALLS, NY, 14303, 2154, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240813003424 2024-06-12 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-06-12
110510002548 2011-05-10 BIENNIAL STATEMENT 2011-04-01
090727002018 2009-07-27 BIENNIAL STATEMENT 2009-04-01
070411002815 2007-04-11 BIENNIAL STATEMENT 2007-04-01
050602002697 2005-06-02 BIENNIAL STATEMENT 2005-04-01

USAspending Awards / Financial Assistance

Date:
2020-05-05
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:
37682.00
Total Face Value Of Loan:
37682.00

Paycheck Protection Program

Date Approved:
2020-05-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
37682
Current Approval Amount:
37682
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
38082.89

Date of last update: 16 Mar 2025

Sources: New York Secretary of State