Search icon

ROCHESTER-SYRACUSE AUTO AUCTION, INC.

Company Details

Name: ROCHESTER-SYRACUSE AUTO AUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Nov 1991 (34 years ago)
Entity Number: 1586786
ZIP code: 13165
County: Seneca
Place of Formation: New York
Principal Address: 1826 RTE 414, WATERLOO, NY, United States, 13165
Address: 1826 State Route 414, Waterloo, NY, United States, 13165

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROCHESTER-SYRACUSE AUTO AUCTION, INC. DOS Process Agent 1826 State Route 414, Waterloo, NY, United States, 13165

Chief Executive Officer

Name Role Address
SCOTT PRANKIE Chief Executive Officer 1826 RTE 414, WATERLOO, NY, United States, 13165

History

Start date End date Type Value
2023-11-07 2023-11-07 Address 1826 RTE 414, WATERLOO, NY, 13165, USA (Type of address: Chief Executive Officer)
2018-02-15 2023-11-07 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.01
2017-11-06 2023-11-07 Address 3731 COUNTY RD 6, GENEVA, NY, 14456, USA (Type of address: Service of Process)
2003-12-01 2023-11-07 Address 1826 RTE 414, WATERLOO, NY, 13165, USA (Type of address: Chief Executive Officer)
2001-11-14 2003-12-01 Address 69 AMELIA, HAMILTON, CAN (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231107003175 2023-11-07 BIENNIAL STATEMENT 2023-11-01
211115002080 2021-11-15 BIENNIAL STATEMENT 2021-11-15
191101061374 2019-11-01 BIENNIAL STATEMENT 2019-11-01
180215000423 2018-02-15 CERTIFICATE OF AMENDMENT 2018-02-15
171106006380 2017-11-06 BIENNIAL STATEMENT 2017-11-01

USAspending Awards / Financial Assistance

Date:
2020-04-16
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:
246600.00
Total Face Value Of Loan:
246600.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2015-11-24
Type:
Complaint
Address:
1826 NY ROUTE 414, WATERLOO, NY, 13165
Safety Health:
Health
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
246600
Current Approval Amount:
246600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
248860.5

Date of last update: 15 Mar 2025

Sources: New York Secretary of State