Search icon

AUTO LOCATORS INC.

Company claim

Is this your business?

Get access!

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)

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

USAspending Awards / Financial Assistance

Date:
2021-02-26
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:
43615.00
Total Face Value Of Loan:
43615.00
Date:
2020-05-02
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:
30847.00
Total Face Value Of Loan:
30847.00
Date:
2020-04-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-02-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
43615
Current Approval Amount:
43615
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
43993.75
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
30847
Current Approval Amount:
30847
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
31297.93

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State