Search icon

PITTSFORD AUTOMOTIVE SERVICE CENTER, INC.

Company Details

Name: PITTSFORD AUTOMOTIVE SERVICE CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Sep 1991 (34 years ago)
Entity Number: 1578179
ZIP code: 14534
County: Monroe
Place of Formation: New York
Address: 58 MONROE AVENUE, PITTSFORD, NY, United States, 14534

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 58 MONROE AVENUE, PITTSFORD, NY, United States, 14534

Chief Executive Officer

Name Role Address
CRAIG H.BARRESE Chief Executive Officer 58 MONROE AVENUE, PITTSFORD, NY, United States, 14534

History

Start date End date Type Value
2004-02-24 2009-04-10 Name PITTSFORD EXXON SERVICE CENTER, INC.
1995-05-02 2011-09-23 Address 58 MONROE AVENUE, PITTSFORD, NY, 14534, 1324, USA (Type of address: Chief Executive Officer)
1993-04-26 1995-05-02 Address 58 MONROE AVENUE, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer)
1993-04-26 1995-05-02 Address 58 MONROE AVENUE, PITTSFORD, NY, 14534, USA (Type of address: Principal Executive Office)
1991-09-26 2004-02-24 Name PITTSFORD MOBIL SERVICE CENTER, INC.
1991-09-26 1995-05-02 Address 58 MONROE AVENUE, PITTSFORD, NY, 14534, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110923002751 2011-09-23 BIENNIAL STATEMENT 2011-09-01
090821002816 2009-08-21 BIENNIAL STATEMENT 2009-09-01
090410000962 2009-04-10 CERTIFICATE OF AMENDMENT 2009-04-10
070928002363 2007-09-28 BIENNIAL STATEMENT 2007-09-01
051123002171 2005-11-23 BIENNIAL STATEMENT 2005-09-01
040224000392 2004-02-24 CERTIFICATE OF AMENDMENT 2004-02-24
030826002420 2003-08-26 BIENNIAL STATEMENT 2003-09-01
010906002117 2001-09-06 BIENNIAL STATEMENT 2001-09-01
990922002388 1999-09-22 BIENNIAL STATEMENT 1999-09-01
970910002370 1997-09-10 BIENNIAL STATEMENT 1997-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2055207209 2020-04-15 0219 PPP 58 Monroe Avenue, Pittsford, NY, 14534
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 64447
Loan Approval Amount (current) 64447
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pittsford, MONROE, NY, 14534-0001
Project Congressional District NY-25
Number of Employees 6
NAICS code 811198
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 64960.81
Forgiveness Paid Date 2021-02-03
6517938303 2021-01-27 0219 PPS 58 Monroe Ave, Pittsford, NY, 14534-1324
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 64447
Loan Approval Amount (current) 64447
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pittsford, MONROE, NY, 14534-1324
Project Congressional District NY-25
Number of Employees 6
NAICS code 447110
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 64789.54
Forgiveness Paid Date 2021-08-11

Date of last update: 15 Mar 2025

Sources: New York Secretary of State