Search icon

PAT FORSHA TRUCK & AUTO COLLISION INC.

Company Details

Name: PAT FORSHA TRUCK & AUTO COLLISION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Sep 1991 (34 years ago)
Entity Number: 1576234
ZIP code: 14150
County: Erie
Place of Formation: New York
Address: 2716 KENMORE AVENUE, TONAWANDA, NY, United States, 14150
Principal Address: 16 EUGENE STREET, TONAWANDA, NY, United States, 14150

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PATRICK M FORSHA Chief Executive Officer 2716 KENMORE AVE, TONAWANDA, NY, United States, 14150

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2716 KENMORE AVENUE, TONAWANDA, NY, United States, 14150

History

Start date End date Type Value
1999-09-22 2011-09-16 Address 2716 KENMORE AVE, TONAWANDA, NY, 14150, USA (Type of address: Chief Executive Officer)
1997-11-13 1999-09-22 Address 2716 KEN MORE AVE, TONAWANDA, NY, 14150, USA (Type of address: Chief Executive Officer)
1997-11-13 2011-09-16 Address 16 EUGENE STREET, TONAWANDA, NY, 14150, USA (Type of address: Principal Executive Office)
1993-07-27 1997-11-13 Address 2716 KENMORE AVENUE, TONAWANDA, NY, 14150, USA (Type of address: Principal Executive Office)
1993-07-27 1997-11-13 Address 16 EUGENE STREET, TONAWANDA, NY, 14150, USA (Type of address: Chief Executive Officer)
1993-07-27 2011-09-16 Address 2716 KENMORE AVENUE, TONAWANDA, NY, 14150, USA (Type of address: Service of Process)
1991-09-18 1993-07-27 Address 305 BRISBANE BUILDING, BUFFALO, NY, 14203, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110916003204 2011-09-16 BIENNIAL STATEMENT 2011-09-01
090826002869 2009-08-26 BIENNIAL STATEMENT 2009-09-01
070829002476 2007-08-29 BIENNIAL STATEMENT 2007-09-01
060213002900 2006-02-13 BIENNIAL STATEMENT 2005-09-01
031009002234 2003-10-09 BIENNIAL STATEMENT 2003-09-01
010927002051 2001-09-27 BIENNIAL STATEMENT 2001-09-01
990922002508 1999-09-22 BIENNIAL STATEMENT 1999-09-01
971113002347 1997-11-13 BIENNIAL STATEMENT 1997-09-01
950510002153 1995-05-10 BIENNIAL STATEMENT 1993-09-01
930727003014 1993-07-27 BIENNIAL STATEMENT 1992-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1104397201 2020-04-15 0296 PPP 2716 Kenmore Avenue, Tonawanda, NY, 14150
Loan Status Date 2021-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 96852
Loan Approval Amount (current) 96852
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tonawanda, ERIE, NY, 14150-1000
Project Congressional District NY-26
Number of Employees 13
NAICS code 811121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 97828.48
Forgiveness Paid Date 2021-04-27

Date of last update: 15 Mar 2025

Sources: New York Secretary of State