Search icon

AUTO WORLD, INC.

Company Details

Name: AUTO WORLD, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jun 1992 (33 years ago)
Entity Number: 1647727
ZIP code: 14120
County: Niagara
Place of Formation: New York
Address: 158 SWEENEY ST, N. TONAWANDA, NY, United States, 14120
Principal Address: 158 SWEENEY STREET, NORTH TONAWANDA, NY, United States, 14120

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
AUTO WORLD, INC. DOS Process Agent 158 SWEENEY ST, N. TONAWANDA, NY, United States, 14120

Chief Executive Officer

Name Role Address
DONALD P. WEBER, JR. Chief Executive Officer 158 SWEENEY STREET, NORTH TONAWANDA, NY, United States, 14120

History

Start date End date Type Value
2008-06-27 2018-06-01 Address 158 SWEENEY ST., NORTH TONAWANDA, NY, 14120, USA (Type of address: Service of Process)
1993-08-05 2008-06-27 Address 158 SWEENEY STREET, NORTH TONAWANDA, NY, 14120, USA (Type of address: Chief Executive Officer)
1993-08-05 2008-06-27 Address 158 SWEENEY STREET, NORTH TONAWANDA, NY, 14120, USA (Type of address: Principal Executive Office)
1992-07-30 2008-06-27 Address 158 SWEENEY ST., NORTH TONAWANDA, NY, 14120, USA (Type of address: Service of Process)
1992-06-29 1992-07-30 Address 2025 WALDEN AVENUE, BUFFALO, NY, 14225, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180601006203 2018-06-01 BIENNIAL STATEMENT 2018-06-01
140811006553 2014-08-11 BIENNIAL STATEMENT 2014-06-01
120723002489 2012-07-23 BIENNIAL STATEMENT 2012-06-01
100712002938 2010-07-12 BIENNIAL STATEMENT 2010-06-01
080627002678 2008-06-27 BIENNIAL STATEMENT 2008-06-01
060606002780 2006-06-06 BIENNIAL STATEMENT 2006-06-01
040713002083 2004-07-13 BIENNIAL STATEMENT 2004-06-01
020627002541 2002-06-27 BIENNIAL STATEMENT 2002-06-01
000615002413 2000-06-15 BIENNIAL STATEMENT 2000-06-01
980612002202 1998-06-12 BIENNIAL STATEMENT 1998-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2225198502 2021-02-20 0296 PPS 158 Sweeney St, North Tonawanda, NY, 14120-5907
Loan Status Date 2021-12-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25838.37
Loan Approval Amount (current) 25838.37
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46027
Servicing Lender Name Evans Bank, National Association
Servicing Lender Address 8599 Erie Rd, ANGOLA, NY, 14006
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address North Tonawanda, NIAGARA, NY, 14120-5907
Project Congressional District NY-26
Number of Employees 3
NAICS code 811121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46027
Originating Lender Name Evans Bank, National Association
Originating Lender Address ANGOLA, NY
Gender Unanswered
Veteran Veteran
Forgiveness Amount 26018.88
Forgiveness Paid Date 2021-11-05
4105777203 2020-04-27 0296 PPP 158 Sweeney St, North Tonawanda, NY, 14120
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25800
Loan Approval Amount (current) 25800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46027
Servicing Lender Name Evans Bank, National Association
Servicing Lender Address 8599 Erie Rd, ANGOLA, NY, 14006
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address North Tonawanda, NIAGARA, NY, 14120-0001
Project Congressional District NY-26
Number of Employees 3
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46027
Originating Lender Name Evans Bank, National Association
Originating Lender Address ANGOLA, NY
Gender Unanswered
Veteran Veteran
Forgiveness Amount 26068.6
Forgiveness Paid Date 2021-05-20

Date of last update: 15 Mar 2025

Sources: New York Secretary of State