Search icon

DIOGUARDI AUTO SALES INC.

Company Details

Name: DIOGUARDI AUTO SALES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jan 1992 (33 years ago)
Entity Number: 1600111
ZIP code: 14623
County: Monroe
Place of Formation: New York
Address: 3800 WEST HENRIETTA ROAD STE 1, ROCHESTER, NY, United States, 14623

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THOMAS C DIOGURDI DOS Process Agent 3800 WEST HENRIETTA ROAD STE 1, ROCHESTER, NY, United States, 14623

Chief Executive Officer

Name Role Address
THOMAS C DIOGUARDI Chief Executive Officer 3 AUTUMN VIEW ESTATES, ROCHESTER, NY, United States, 14622

History

Start date End date Type Value
2014-09-04 2020-04-16 Address 450 EMPIRE BLVD, ROCHESTER, NY, 14609, USA (Type of address: Principal Executive Office)
2014-09-04 2020-04-16 Address 450 EMPIRE BLVD, ROCHESTER, NY, 14609, USA (Type of address: Service of Process)
2008-04-16 2014-09-04 Address 3 AUTUMN VIEW ESTATES, ROCHESTER, NY, 14622, USA (Type of address: Service of Process)
1995-06-12 2020-04-16 Address 3 AUTUMN VIEW, ROCHESTER, NY, 14622, USA (Type of address: Chief Executive Officer)
1995-06-12 2014-09-04 Address 1700 EAST RIDGE ROAD, ROCHESTER, NY, 14622, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200416060435 2020-04-16 BIENNIAL STATEMENT 2020-01-01
140904002013 2014-09-04 BIENNIAL STATEMENT 2014-01-01
080416000709 2008-04-16 CERTIFICATE OF CHANGE 2008-04-16
950612002385 1995-06-12 BIENNIAL STATEMENT 1994-01-01
920102000363 1992-01-02 CERTIFICATE OF INCORPORATION 1992-01-02

USAspending Awards / Financial Assistance

Date:
2021-02-25
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:
33873.00
Total Face Value Of Loan:
33873.00
Date:
2020-05-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-09
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:
28500.00
Total Face Value Of Loan:
28500.00

Paycheck Protection Program

Date Approved:
2021-02-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
33873
Current Approval Amount:
33873
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
34127.99
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
28500
Current Approval Amount:
28500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
28705.83

Date of last update: 15 Mar 2025

Sources: New York Secretary of State