Search icon

NEWFANE AUTOMOTIVE SUPPLY, INC.

Company Details

Name: NEWFANE AUTOMOTIVE SUPPLY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Sep 1989 (36 years ago)
Date of dissolution: 30 Mar 2022
Entity Number: 1387906
ZIP code: 14094
County: Niagara
Place of Formation: New York
Address: 6937 CHESTNUT RIDGE RD, LOCKPORT, NY, United States, 14094
Principal Address: 2914 SOUTH MAIN ST, NEWFANE, NY, United States, 14108

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JEFF SHORR Chief Executive Officer 6937 CHESTNUT RIDGE RD, LOCKPORT, NY, United States, 14094

DOS Process Agent

Name Role Address
NEWFANE AUTOMOTIVE SUPPLY, INC. DOS Process Agent 6937 CHESTNUT RIDGE RD, LOCKPORT, NY, United States, 14094

History

Start date End date Type Value
2020-08-25 2022-08-08 Address 6937 CHESTNUT RIDGE RD, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer)
2020-08-25 2022-08-08 Address 6937 CHESTNUT RIDGE RD, LOCKPORT, NY, 14094, USA (Type of address: Service of Process)
2005-11-04 2020-08-25 Address 187 INDEPENDENCE DRIVE, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer)
2003-09-03 2020-08-25 Address 2914 SOUTH MAIN ST, NEWFANE, NY, 14108, USA (Type of address: Service of Process)
1999-10-15 2003-09-03 Address 2922 LOCKPORT-OLCOTT RD, NEWFANE, NY, 14108, 9601, USA (Type of address: Principal Executive Office)
1999-10-15 2005-11-04 Address 1881 HOSMER RD, APPLETON, NY, 14008, USA (Type of address: Chief Executive Officer)
1995-04-26 1999-10-15 Address 2922 LOCKPORT-OLCOTT RD, NEWFANE, NY, 14108, USA (Type of address: Principal Executive Office)
1995-04-26 1999-10-15 Address 2922 LOCKPORT-OLCOTT RD, NEWFANE, NY, 14108, USA (Type of address: Chief Executive Officer)
1995-04-26 2003-09-03 Address 2922 LOCKPORT-OLCOTT RD, NEWFANE, NY, 14108, USA (Type of address: Service of Process)
1989-09-28 1995-04-26 Address 6171 MCKEE STREET, NEWFANE, NY, 14108, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220808000427 2022-03-30 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-03-30
200825060310 2020-08-25 BIENNIAL STATEMENT 2019-09-01
131210002088 2013-12-10 BIENNIAL STATEMENT 2013-09-01
090921002483 2009-09-21 BIENNIAL STATEMENT 2009-09-01
071001002515 2007-10-01 BIENNIAL STATEMENT 2007-09-01
051104002592 2005-11-04 BIENNIAL STATEMENT 2005-09-01
030903002247 2003-09-03 BIENNIAL STATEMENT 2003-09-01
991015002294 1999-10-15 BIENNIAL STATEMENT 1999-09-01
950426002358 1995-04-26 BIENNIAL STATEMENT 1993-09-01
C059609-2 1989-09-28 CERTIFICATE OF INCORPORATION 1989-09-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8229967103 2020-04-15 0296 PPP 2914 South Main St, Newfane, NY, 14108
Loan Status Date 2021-05-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 63700
Loan Approval Amount (current) 63700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Newfane, NIAGARA, NY, 14108-0001
Project Congressional District NY-24
Number of Employees 8
NAICS code 441310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 64288.13
Forgiveness Paid Date 2021-03-31

Date of last update: 16 Mar 2025

Sources: New York Secretary of State