Search icon

RIVERFRONT AUTO SALES INC.

Company Details

Name: RIVERFRONT AUTO SALES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jul 1992 (33 years ago)
Entity Number: 1655124
ZIP code: 14213
County: Erie
Place of Formation: New York
Address: 1379 NIAGARA STREET, BUFFALO, NY, United States, 14213
Principal Address: 1379 NIAGARA ST, BUFFALO, NY, United States, 14213

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARTIN L PECORARO Chief Executive Officer 5660 KIPPEN DR, E AMHERST, NY, United States, 14051

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1379 NIAGARA STREET, BUFFALO, NY, United States, 14213

History

Start date End date Type Value
1993-09-14 1996-07-15 Address 80 SHOREHAM, BUFFALO, NY, 14216, USA (Type of address: Chief Executive Officer)
1993-09-14 1996-07-15 Address 1379 NIAGARA STREET, BUFFALO, NY, 14213, USA (Type of address: Principal Executive Office)
1992-07-29 1998-07-01 Address 1379 NIAGARA STREET, BUFFALO, NY, 14213, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100716002791 2010-07-16 BIENNIAL STATEMENT 2010-07-01
080710002266 2008-07-10 BIENNIAL STATEMENT 2008-07-01
060710002489 2006-07-10 BIENNIAL STATEMENT 2006-07-01
040727002388 2004-07-27 BIENNIAL STATEMENT 2004-07-01
020617002286 2002-06-17 BIENNIAL STATEMENT 2002-07-01
000710002079 2000-07-10 BIENNIAL STATEMENT 2000-07-01
980701002234 1998-07-01 BIENNIAL STATEMENT 1998-07-01
960715002064 1996-07-15 BIENNIAL STATEMENT 1996-07-01
930914002358 1993-09-14 BIENNIAL STATEMENT 1993-07-01
920729000335 1992-07-29 CERTIFICATE OF INCORPORATION 1992-07-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2612457109 2020-04-11 0296 PPP 5588 Kippen, EAST AMHERST, NY, 14051
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 178457
Loan Approval Amount (current) 178457
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address EAST AMHERST, ERIE, NY, 14051-0001
Project Congressional District NY-26
Number of Employees 13
NAICS code 441110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 180417.58
Forgiveness Paid Date 2021-05-27
8912468303 2021-01-30 0296 PPS 1379 Niagara St, Buffalo, NY, 14213-1304
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 168077
Loan Approval Amount (current) 168077
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Buffalo, ERIE, NY, 14213-1304
Project Congressional District NY-26
Number of Employees 15
NAICS code 441120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 169334.12
Forgiveness Paid Date 2021-11-10

Date of last update: 15 Mar 2025

Sources: New York Secretary of State