Search icon

PAT LEARY MOTOR CARS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PAT LEARY MOTOR CARS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jul 1992 (33 years ago)
Entity Number: 1650110
ZIP code: 14086
County: Erie
Place of Formation: New York
Address: 19 HILL VALLEY DRIVE, LANCASTER, NY, United States, 14086
Principal Address: 2028 UNION ROAD, WEST SENECA, NY, United States, 14224

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 19 HILL VALLEY DRIVE, LANCASTER, NY, United States, 14086

Chief Executive Officer

Name Role Address
PATRICK J LEARY Chief Executive Officer 2028 UNION ROAD, WEST SENECA, NY, United States, 14224

History

Start date End date Type Value
1996-07-17 2005-06-15 Address 19 HILL VALLEY DRIVE, LANCASTER, NY, 14086, USA (Type of address: Service of Process)
1993-08-23 2012-06-27 Address 3263 WALDEN AVENUE, DEPEW, NY, 14043, USA (Type of address: Chief Executive Officer)
1993-08-23 2012-06-27 Address 3263 WALDEN AVENUE, DEPEW, NY, 14043, USA (Type of address: Principal Executive Office)
1993-08-23 1996-07-17 Address 3 ROBINWOOD COURT, LANCASTER, NY, 14086, USA (Type of address: Service of Process)
1992-07-08 1993-08-23 Address 3 ROBINWOOD COURT, LANCASTER, NY, 14086, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120627002363 2012-06-27 BIENNIAL STATEMENT 2010-07-01
050615000638 2005-06-15 CERTIFICATE OF CHANGE 2005-06-15
001120002059 2000-11-20 BIENNIAL STATEMENT 2000-07-01
980915002140 1998-09-15 BIENNIAL STATEMENT 1998-07-01
960717002509 1996-07-17 BIENNIAL STATEMENT 1996-07-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
7290.00
Total Face Value Of Loan:
7290.00
Date:
2012-07-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
-50000.00
Total Face Value Of Loan:
150000.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7290
Current Approval Amount:
7290
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State