Search icon

COUNTRYSIDE AUTO BODY, INC.

Company Details

Name: COUNTRYSIDE AUTO BODY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Nov 1990 (35 years ago)
Entity Number: 1488962
ZIP code: 14032
County: Erie
Place of Formation: New York
Address: 10250 CEDAR ROAD, CLARENCE CENTER, NY, United States, 14032
Principal Address: 10250 CEDAR RD, CLARENCE CENTER, NY, United States, 14032

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 10250 CEDAR ROAD, CLARENCE CENTER, NY, United States, 14032

Chief Executive Officer

Name Role Address
LEROY B WEBBER Chief Executive Officer 10250 CEDAR ROAD, CLARENCE CENTER, NY, United States, 14032

History

Start date End date Type Value
1993-03-23 1998-12-03 Address 10250 CEDAR ROAD, CLARENCE CENTER, NY, 14032, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
141202006269 2014-12-02 BIENNIAL STATEMENT 2014-11-01
121213002070 2012-12-13 BIENNIAL STATEMENT 2012-11-01
101123003123 2010-11-23 BIENNIAL STATEMENT 2010-11-01
081104002635 2008-11-04 BIENNIAL STATEMENT 2008-11-01
061116002291 2006-11-16 BIENNIAL STATEMENT 2006-11-01

USAspending Awards / Financial Assistance

Date:
2020-05-26
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:
11512.00
Total Face Value Of Loan:
11512.00

Paycheck Protection Program

Date Approved:
2020-05-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11512
Current Approval Amount:
11512
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
11583.28

Date of last update: 15 Mar 2025

Sources: New York Secretary of State