Search icon

APULIA AGRICULTURAL AND AUTO REPAIR, INC.

Company Details

Name: APULIA AGRICULTURAL AND AUTO REPAIR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Apr 1992 (33 years ago)
Entity Number: 1625250
ZIP code: 13159
County: Onondaga
Place of Formation: New York
Address: 6795 STATE ROUTE 80, TULLY, NY, United States, 13159

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6795 STATE ROUTE 80, TULLY, NY, United States, 13159

Chief Executive Officer

Name Role Address
DOUGLAS A. WHEELER Chief Executive Officer 6795 STATE ROUTE 80, TULLY, NY, United States, 13159

History

Start date End date Type Value
1995-06-01 2010-05-10 Address 6746 ROUTE 80, TULLY, NY, 13159, 9536, USA (Type of address: Chief Executive Officer)
1995-06-01 2010-05-10 Address 6746 ROUTE 80, TULLY, NY, 13159, 9536, USA (Type of address: Principal Executive Office)
1992-04-01 2010-05-10 Address 6746 ROUTE 80, TULLY, NY, 13159, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211004002381 2021-10-04 BIENNIAL STATEMENT 2021-10-04
171102006806 2017-11-02 BIENNIAL STATEMENT 2016-04-01
140429006212 2014-04-29 BIENNIAL STATEMENT 2014-04-01
120606002721 2012-06-06 BIENNIAL STATEMENT 2012-04-01
100510002078 2010-05-10 BIENNIAL STATEMENT 2010-04-01
080404002956 2008-04-04 BIENNIAL STATEMENT 2008-04-01
060501002390 2006-05-01 BIENNIAL STATEMENT 2006-04-01
040422002415 2004-04-22 BIENNIAL STATEMENT 2004-04-01
020425002402 2002-04-25 BIENNIAL STATEMENT 2002-04-01
000425002324 2000-04-25 BIENNIAL STATEMENT 2000-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2041838510 2021-02-19 0248 PPS 6795 Route 80, Tully, NY, 13052
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22135
Loan Approval Amount (current) 22135
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 R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tully, MADISON, NY, 13052
Project Congressional District NY-22
Number of Employees 3
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 22280.55
Forgiveness Paid Date 2021-10-25
8081337105 2020-04-15 0248 PPP 6795 New York 80, Tully, NY, 13159
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22100
Loan Approval Amount (current) 22100
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 Tully, ONONDAGA, NY, 13159-0001
Project Congressional District NY-19
Number of Employees 4
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 22288.3
Forgiveness Paid Date 2021-03-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State