Search icon

PAT LEARY MOTOR CARS, INC.

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
930823002829 1993-08-23 BIENNIAL STATEMENT 1993-07-01
920708000274 1992-07-08 CERTIFICATE OF INCORPORATION 1992-07-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4403387202 2020-04-27 0296 PPP 19 Hill Valley Drive, Lancaster, NY, 14086
Loan Status Date 2022-05-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7290
Loan Approval Amount (current) 7290
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 Lancaster, ERIE, NY, 14086-0001
Project Congressional District NY-23
Number of Employees 1
NAICS code 423110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 15 Mar 2025

Sources: New York Secretary of State