Search icon

AVERILL PARK AUTO SUPPLY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: AVERILL PARK AUTO SUPPLY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jun 1991 (34 years ago)
Entity Number: 1554515
ZIP code: 12196
County: Rensselaer
Place of Formation: New York
Address: P.O. BOX 149, WEST SAND LAKE, NY, United States, 12196
Principal Address: 43 MALL RTE 43, WEST SAND LAKE, NY, United States, 12196

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD MOSALL Chief Executive Officer P.O. BOX 149, WEST SAND LAKE, NY, United States, 12196

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P.O. BOX 149, WEST SAND LAKE, NY, United States, 12196

History

Start date End date Type Value
2024-05-20 2024-05-20 Address P.O. BOX 149, WEST SAND LAKE, NY, 12196, USA (Type of address: Chief Executive Officer)
2009-06-15 2024-05-20 Address P.O. BOX 149, WEST SAND LAKE, NY, 12196, USA (Type of address: Service of Process)
2009-06-15 2024-05-20 Address P.O. BOX 149, WEST SAND LAKE, NY, 12196, USA (Type of address: Chief Executive Officer)
1993-04-01 2009-06-15 Address P.O. BOX 149, 43 MALL, ROUTE 43, WEST SAND LAKE, NY, 12196, USA (Type of address: Principal Executive Office)
1993-04-01 2009-06-15 Address P.O. BOX 149, 43 MALL, ROUTE 43, WEST SAND LAKE, NY, 12196, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240520000173 2024-05-20 BIENNIAL STATEMENT 2024-05-20
130614002342 2013-06-14 BIENNIAL STATEMENT 2013-06-01
110622002566 2011-06-22 BIENNIAL STATEMENT 2011-06-01
090615002159 2009-06-15 BIENNIAL STATEMENT 2009-06-01
070615002701 2007-06-15 BIENNIAL STATEMENT 2007-06-01

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
43814.00
Total Face Value Of Loan:
43814.00

Paycheck Protection Program

Jobs Reported:
12
Initial Approval Amount:
$43,814
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$43,814
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$44,271.35
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $43,814

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State