Search icon

AUTO LOCATORS INC.

Company Details

Name: AUTO LOCATORS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 May 1994 (31 years ago)
Entity Number: 1820767
ZIP code: 14625
County: Monroe
Place of Formation: New York
Address: 56 RODNEY LANE, ROCHESTER, NY, United States, 14625
Principal Address: 772 RIDGE RD, WEBSTER, NY, United States, 14580

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
AUTO LOCATORS INC. DOS Process Agent 56 RODNEY LANE, ROCHESTER, NY, United States, 14625

Chief Executive Officer

Name Role Address
ANTHONY R FORGIONE Chief Executive Officer 772 RIDGE RD, WEBSTER, NY, United States, 14580

History

Start date End date Type Value
2002-05-30 2020-05-18 Address 772 RIDGE RD, WEBSTER, NY, 14580, USA (Type of address: Service of Process)
2000-07-11 2002-05-30 Address 39 N GOODMAN ST, ROCHESTER, NY, 14607, USA (Type of address: Chief Executive Officer)
1997-01-24 2000-07-11 Address 39 NORTH GOODMAN STREET, ROCHESTER, NY, 14607, USA (Type of address: Chief Executive Officer)
1997-01-24 2002-05-30 Address 39 NORTH GOODMAN STREET, ROCHESTER, NY, 14607, USA (Type of address: Principal Executive Office)
1997-01-24 2002-05-30 Address 39 NORTH GOODMAN STREET, ROCHESTER, NY, 14607, USA (Type of address: Service of Process)
1994-05-16 1997-01-24 Address HUBER, 1400 FIRST FEDERAL PLAZA, ROCHESTER, NY, 14614, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200518060510 2020-05-18 BIENNIAL STATEMENT 2020-05-01
180515006259 2018-05-15 BIENNIAL STATEMENT 2018-05-01
160510006974 2016-05-10 BIENNIAL STATEMENT 2016-05-01
140811006288 2014-08-11 BIENNIAL STATEMENT 2014-05-01
120509006251 2012-05-09 BIENNIAL STATEMENT 2012-05-01
100604002236 2010-06-04 BIENNIAL STATEMENT 2010-05-01
080519002130 2008-05-19 BIENNIAL STATEMENT 2008-05-01
060511002781 2006-05-11 BIENNIAL STATEMENT 2006-05-01
040517002100 2004-05-17 BIENNIAL STATEMENT 2004-05-01
020530002695 2002-05-30 BIENNIAL STATEMENT 2002-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4850878510 2021-02-26 0219 PPS 772 Ridge Rd, Webster, NY, 14580-2449
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43615
Loan Approval Amount (current) 43615
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Webster, MONROE, NY, 14580-2449
Project Congressional District NY-25
Number of Employees 10
NAICS code 441228
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 43993.75
Forgiveness Paid Date 2022-01-18
2351567707 2020-05-01 0219 PPP 772 RIDGE RD, WEBSTER, NY, 14580
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30847
Loan Approval Amount (current) 30847
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WEBSTER, MONROE, NY, 14580-0001
Project Congressional District NY-25
Number of Employees 5
NAICS code 441110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31297.93
Forgiveness Paid Date 2021-10-21

Date of last update: 15 Mar 2025

Sources: New York Secretary of State