Search icon

ACTION AUTO WRECKING CORPORATION

Company Details

Name: ACTION AUTO WRECKING CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Nov 1990 (34 years ago)
Date of dissolution: 27 Dec 2022
Entity Number: 1491466
ZIP code: 14618
County: Monroe
Place of Formation: New York
Address: 36 laconia pkwy, ROCHESTER, NY, United States, 14618
Principal Address: 36 Laconia pkwy, ROCHESTER, NY, United States, 14618

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JULIE R. SULLIVAN Chief Executive Officer 36 LACONIA PKWY, ROCHESTER, NY, United States, 14618

DOS Process Agent

Name Role Address
ACTION AUTO WRECKING CORPORATION DOS Process Agent 36 laconia pkwy, ROCHESTER, NY, United States, 14618

History

Start date End date Type Value
1993-05-25 1998-11-04 Address 2996 WEST HENRIETTA ROAD, ROCHESTER, NY, 14623, 2522, USA (Type of address: Chief Executive Officer)
1993-05-25 1998-11-04 Address 2996 WEST HENRIETTA ROAD, ROCHESTER, NY, 14623, 2522, USA (Type of address: Principal Executive Office)
1993-05-25 1998-11-04 Address 2996 WEST HENRIETTA ROAD, ROCHESTER, NY, 14623, 2522, USA (Type of address: Service of Process)
1990-11-28 1993-05-25 Address 2996 WEST HENRIETTA ROAD, COUNTY OF MONROE, HENRIETTA, NY, 14467, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221227000767 2022-12-27 CERTIFICATE OF MERGER 2022-12-27
221115003035 2022-11-15 BIENNIAL STATEMENT 2022-11-01
121120006033 2012-11-20 BIENNIAL STATEMENT 2012-11-01
110314002387 2011-03-14 BIENNIAL STATEMENT 2010-11-01
081113002762 2008-11-13 BIENNIAL STATEMENT 2008-11-01
061208002462 2006-12-08 BIENNIAL STATEMENT 2006-11-01
050125002359 2005-01-25 BIENNIAL STATEMENT 2004-11-01
021030002655 2002-10-30 BIENNIAL STATEMENT 2002-11-01
001128002107 2000-11-28 BIENNIAL STATEMENT 2000-11-01
981104002224 1998-11-04 BIENNIAL STATEMENT 1998-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9721037004 2020-04-09 0219 PPP 2996 West Henrietta Road, ROCHESTER, NY, 14623-2522
Loan Status Date 2021-02-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15300
Loan Approval Amount (current) 15300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14623-2522
Project Congressional District NY-25
Number of Employees 5
NAICS code 441310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 15410.92
Forgiveness Paid Date 2021-01-07
3602078306 2021-01-22 0219 PPS 2996 W Henrietta Rd, Rochester, NY, 14623-2522
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24124
Loan Approval Amount (current) 24124
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14623-2522
Project Congressional District NY-25
Number of Employees 5
NAICS code 441310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 24297.56
Forgiveness Paid Date 2021-10-20

Date of last update: 15 Mar 2025

Sources: New York Secretary of State