Search icon

AMERICAN AUTOMOTIVE SERVICES CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: AMERICAN AUTOMOTIVE SERVICES CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Oct 1992 (33 years ago)
Entity Number: 1670383
ZIP code: 14067
County: Niagara
Place of Formation: New York
Address: 2350 QUAKER RD, GASPORT, NY, United States, 14067

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROY JOSEPH SCOTT DOS Process Agent 2350 QUAKER RD, GASPORT, NY, United States, 14067

Chief Executive Officer

Name Role Address
ROY JOSEPH SCOTT Chief Executive Officer 6400 S TRANSIT RD, LOCKPORT, NY, United States, 14094

History

Start date End date Type Value
2006-09-27 2020-11-02 Address 6400 S TRANSIT RD, LOCKPORT, NY, 14094, USA (Type of address: Service of Process)
2002-10-17 2006-09-27 Address 5737 S TRANSIT / SUITE 3620, LOCKPORT, NY, 14094, 5892, USA (Type of address: Chief Executive Officer)
2002-10-17 2006-09-27 Address 5737 S TRANSIT / SUITE 3620, LOCKPORT, NY, 14094, 5892, USA (Type of address: Service of Process)
2000-10-30 2002-10-17 Address 450 WEST AVE, LOCKPORT, NY, 14094, 4130, USA (Type of address: Service of Process)
2000-10-30 2002-10-17 Address 450 WEST AVE, LOCKPORT, NY, 14094, 4130, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
201102061860 2020-11-02 BIENNIAL STATEMENT 2020-10-01
181001006494 2018-10-01 BIENNIAL STATEMENT 2018-10-01
161003006687 2016-10-03 BIENNIAL STATEMENT 2016-10-01
141001006799 2014-10-01 BIENNIAL STATEMENT 2014-10-01
121005006403 2012-10-05 BIENNIAL STATEMENT 2012-10-01

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
50130.00
Total Face Value Of Loan:
50130.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
50130
Current Approval Amount:
50130
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
50389.58

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State