Search icon

CAESAR'S AUTO, INC.

Company Details

Name: CAESAR'S AUTO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Dec 1992 (32 years ago)
Entity Number: 1685721
ZIP code: 14416
County: Genesee
Place of Formation: New York
Address: 8121 BUFFALO RD, BERGEN, NY, United States, 14416

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NATHAN T MANCUSO JR Chief Executive Officer 8121 BUFFALO RD, BERGEN, NY, United States, 14416

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 8121 BUFFALO RD, BERGEN, NY, United States, 14416

History

Start date End date Type Value
1995-07-25 2018-12-03 Address 3485 PRATT ROAD, BATAVIA, NY, 14020, USA (Type of address: Chief Executive Officer)
1992-12-08 1995-07-25 Address 8121 BUFFALO ROAD, BERGEN, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220208000518 2022-02-08 BIENNIAL STATEMENT 2022-02-08
181203007021 2018-12-03 BIENNIAL STATEMENT 2018-12-01
161201006784 2016-12-01 BIENNIAL STATEMENT 2016-12-01
141201006656 2014-12-01 BIENNIAL STATEMENT 2014-12-01
130104002064 2013-01-04 BIENNIAL STATEMENT 2012-12-01

USAspending Awards / Financial Assistance

Date:
2020-05-15
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:
10300.00
Total Face Value Of Loan:
10300.00

Paycheck Protection Program

Date Approved:
2020-05-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10300
Current Approval Amount:
10300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10453.36

Date of last update: 15 Mar 2025

Sources: New York Secretary of State