Search icon

ROWE'S AUTO SERVICE, INC.

Company Details

Name: ROWE'S AUTO SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jun 1964 (61 years ago)
Entity Number: 177524
ZIP code: 13820
County: Otsego
Place of Formation: New York
Address: 136 MAIN ST., ONEONTA, NY, United States, 13820

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O FRANCIS A. NILES DOS Process Agent 136 MAIN ST., ONEONTA, NY, United States, 13820

History

Start date End date Type Value
1964-06-18 2024-07-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
C240150-2 1996-10-11 ASSUMED NAME CORP INITIAL FILING 1996-10-11
441980 1964-06-18 CERTIFICATE OF INCORPORATION 1964-06-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5597918008 2020-06-29 0248 PPP 69 MARKET ST, ONEONTA, NY, 13820-2515
Loan Status Date 2021-02-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36600
Loan Approval Amount (current) 36600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 60383
Servicing Lender Name Wayne Bank
Servicing Lender Address 717 Main St, HONESDALE, PA, 18431-1844
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address ONEONTA, OTSEGO, NY, 13820-2515
Project Congressional District NY-19
Number of Employees 5
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 448837
Originating Lender Name Bank of the Finger Lakes, A Division of
Originating Lender Address GENEVA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 36815.53
Forgiveness Paid Date 2021-01-28

Date of last update: 01 Mar 2025

Sources: New York Secretary of State