Search icon

AMERICAN AUTOMOTIVE SERVICES CORPORATION

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)
2000-10-30 2002-10-17 Address 2350 QUAKER ROAD, GASPORT, NY, 14067, 9447, USA (Type of address: Principal Executive Office)
1993-10-26 2000-10-30 Address 649 EAST HIGH STREET, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer)
1993-10-26 2000-10-30 Address 649 EAST HIGH STREET, LOCKPORT, NY, 14094, USA (Type of address: Principal Executive Office)
1993-10-26 2000-10-30 Address 649 EAST HIGH STREET, LOCKPORT, NY, 14094, USA (Type of address: Service of Process)
1992-10-02 1993-10-26 Address 649 EAST HIGH ST., LOCKPORT, NY, 14094, USA (Type of address: Service of Process)

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
101015002201 2010-10-15 BIENNIAL STATEMENT 2010-10-01
080929002331 2008-09-29 BIENNIAL STATEMENT 2008-10-01
060927002620 2006-09-27 BIENNIAL STATEMENT 2006-10-01
041108002495 2004-11-08 BIENNIAL STATEMENT 2004-10-01
021017002462 2002-10-17 BIENNIAL STATEMENT 2002-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3755067700 2020-05-01 0296 PPP 6400 S TRANSIT Rd, Lockport, NY, 14094
Loan Status Date 2020-12-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50130
Loan Approval Amount (current) 50130
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 Lockport, NIAGARA, NY, 14094-1000
Project Congressional District NY-24
Number of Employees 5
NAICS code 811121
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 50389.58
Forgiveness Paid Date 2020-11-24

Date of last update: 15 Mar 2025

Sources: New York Secretary of State