Search icon

EXPERT AUTO DETAILING, INC.

Company Details

Name: EXPERT AUTO DETAILING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Apr 1993 (32 years ago)
Entity Number: 1719051
ZIP code: 13039
County: Onondaga
Place of Formation: New York
Address: 5874 ROUTE 31, PO BOX 1466, CICERO, NY, United States, 13039
Principal Address: 5006 WOODSIDE RD, FAYETTEVILLE, NY, United States, 13066

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5874 ROUTE 31, PO BOX 1466, CICERO, NY, United States, 13039

Chief Executive Officer

Name Role Address
JOHN SCHEMM Chief Executive Officer 5006 WOODSIDE RD, FAYETTEVILLE, NY, United States, 13066

History

Start date End date Type Value
1993-04-16 1997-05-16 Address 1020 HIAWATHA BOULEVARD, SYRACUSE, NY, 13204, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
030418002023 2003-04-18 BIENNIAL STATEMENT 2003-04-01
010418002551 2001-04-18 BIENNIAL STATEMENT 2001-04-01
990409002505 1999-04-09 BIENNIAL STATEMENT 1999-04-01
970516002536 1997-05-16 BIENNIAL STATEMENT 1997-04-01
950912002247 1995-09-12 BIENNIAL STATEMENT 1995-04-01
930416000013 1993-04-16 CERTIFICATE OF INCORPORATION 1993-04-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5584158300 2021-01-25 0248 PPS 5878 Rt 31, Cicero, NY, 13039
Loan Status Date 2022-02-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30500
Loan Approval Amount (current) 30500
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 Existing or more than 2 years old
Project Address Cicero, ONONDAGA, NY, 13039
Project Congressional District NY-22
Number of Employees 7
NAICS code 441310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30693.03
Forgiveness Paid Date 2021-09-22
2611097106 2020-04-11 0248 PPP 5878 Rt 31, CICERO, NY, 13039
Loan Status Date 2021-06-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30000
Loan Approval Amount (current) 30000
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 CICERO, ONONDAGA, NY, 13039-1001
Project Congressional District NY-22
Number of Employees 7
NAICS code 811192
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30313.15
Forgiveness Paid Date 2021-05-14

Date of last update: 15 Mar 2025

Sources: New York Secretary of State