Search icon

PETER KAY AUTO SALES, INC.

Company Details

Name: PETER KAY AUTO SALES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Mar 1993 (32 years ago)
Entity Number: 1707456
ZIP code: 14004
County: Erie
Place of Formation: New York
Principal Address: 145 Schlemmer Rd, Lancaster, NY, United States, 14086
Address: 11607 Broadway Street, Alden, NY, United States, 14004

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PETER KAY AUTO SALES, INC DOS Process Agent 11607 Broadway Street, Alden, NY, United States, 14004

Chief Executive Officer

Name Role Address
ANDREW ANDRUSZKO Chief Executive Officer 11607 BROADWAY STREET, ALDEN, NY, United States, 14004

History

Start date End date Type Value
2025-03-12 2025-03-12 Address 11607 BROADWAY STREET, ALDEN, NY, 14004, USA (Type of address: Chief Executive Officer)
2025-03-12 2025-03-12 Address 11607 BROADWAY ST, ALDEN, NY, 14004, USA (Type of address: Chief Executive Officer)
2025-03-12 2025-03-12 Address PO BOX 492, LANCASTER, NY, 14086, USA (Type of address: Chief Executive Officer)
2023-05-22 2025-03-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-22 2023-05-22 Address 11607 BROADWAY ST, ALDEN, NY, 14004, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250312003785 2025-03-12 BIENNIAL STATEMENT 2025-03-12
230522001818 2023-05-22 BIENNIAL STATEMENT 2023-03-01
150625002038 2015-06-25 BIENNIAL STATEMENT 2015-03-01
130409002386 2013-04-09 BIENNIAL STATEMENT 2013-03-01
110504002415 2011-05-04 BIENNIAL STATEMENT 2011-03-01

USAspending Awards / Financial Assistance

Date:
2021-03-03
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:
29577.00
Total Face Value Of Loan:
29577.00
Date:
2020-06-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
198500.00
Date:
2020-04-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
6000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-11
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:
29500.00
Total Face Value Of Loan:
29500.00

Paycheck Protection Program

Date Approved:
2021-03-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
29577
Current Approval Amount:
29577
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
29764.19
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
29500
Current Approval Amount:
29500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
29817.63

Date of last update: 15 Mar 2025

Sources: New York Secretary of State