Search icon

TOWNE BUICK, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TOWNE BUICK, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 03 Aug 1990 (35 years ago)
Entity Number: 1465910
ZIP code: 14221
County: Erie
Place of Formation: Delaware
Address: 5411 TRANSIT RD, WILLIAMSVILLE, NY, United States, 14221

DOS Process Agent

Name Role Address
TOWNE BUICK, INC. DOS Process Agent 5411 TRANSIT RD, WILLIAMSVILLE, NY, United States, 14221

Chief Executive Officer

Name Role Address
STEVEN CAPPELLINO Chief Executive Officer 5411 TRANSIT RD, WILLIAMSVILLE, NY, United States, 14221

Form 5500 Series

Employer Identification Number (EIN):
161377769
Plan Year:
2023
Number Of Participants:
41
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
44
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
43
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
49
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
49
Sponsors Telephone Number:

History

Start date End date Type Value
1996-09-17 2016-08-15 Address 5411 TRANSIT RD, WILLIAMSVILLE, NY, 14221, USA (Type of address: Principal Executive Office)
1996-09-17 2020-08-13 Address 5411 TRANSIT RD, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)
1993-09-27 1996-09-17 Address 5411 TRANSIT ROAD, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)
1993-04-07 1996-09-17 Address MOTORS HOLDING DIVISION,GMCORP, 1 PENN CENTER WEST STE 401, PITTSBURGH, PA, 15276, USA (Type of address: Chief Executive Officer)
1993-04-07 1996-09-17 Address 260 INDEPENDANCE ROAD, ORCHARD PARK, NY, 14127, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200813060293 2020-08-13 BIENNIAL STATEMENT 2020-08-01
180808006629 2018-08-08 BIENNIAL STATEMENT 2018-08-01
160815006325 2016-08-15 BIENNIAL STATEMENT 2016-08-01
150316006373 2015-03-16 BIENNIAL STATEMENT 2014-08-01
120814006096 2012-08-14 BIENNIAL STATEMENT 2012-08-01

USAspending Awards / Financial Assistance

Date:
2020-04-16
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:
706121.00
Total Face Value Of Loan:
706121.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1995-06-22
Type:
Planned
Address:
5411 TRANSIT ROAD, WILLIAMSVILLE, NY, 14221
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
706121
Current Approval Amount:
706121
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
715000.71

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State