Search icon

AMERICAN AUTO, LTD.

Company Details

Name: AMERICAN AUTO, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 May 1994 (31 years ago)
Entity Number: 1821916
ZIP code: 13040
County: Cortland
Place of Formation: New York
Address: 2942 ROUTE 26, CINCINNATUS, NY, United States, 13040

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
ALBERT J WAFFNER Chief Executive Officer 2942 ROUTE 26, CINCINNATUS, NY, United States, 13040

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2942 ROUTE 26, CINCINNATUS, NY, United States, 13040

History

Start date End date Type Value
2002-04-25 2004-05-12 Address 2942 ROUTE 26, CINCINNATUS, NY, 13040, USA (Type of address: Chief Executive Officer)
2002-04-25 2004-05-12 Address 2942 ROUTE 26, CINCINNATUS, NY, 13040, USA (Type of address: Principal Executive Office)
1996-05-09 2002-04-25 Address 2942 ROUTE 26, CINCINNATUS, NY, 13040, USA (Type of address: Chief Executive Officer)
1996-05-09 2002-04-25 Address 4324 MOSHER RD, CINCINNATUS, NY, 13040, USA (Type of address: Principal Executive Office)
1996-05-09 2002-04-25 Address 2942 ROUTE 26, CINCINNATUS, NY, 13040, USA (Type of address: Service of Process)
1994-05-18 1996-05-09 Address 4324 MOSHER ROAD, E. FREETOWN, NY, 13055, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120620002428 2012-06-20 BIENNIAL STATEMENT 2012-05-01
100517002624 2010-05-17 BIENNIAL STATEMENT 2010-05-01
080514002647 2008-05-14 BIENNIAL STATEMENT 2008-05-01
060509003326 2006-05-09 BIENNIAL STATEMENT 2006-05-01
040512002620 2004-05-12 BIENNIAL STATEMENT 2004-05-01
020425002158 2002-04-25 BIENNIAL STATEMENT 2002-05-01
000504002143 2000-05-04 BIENNIAL STATEMENT 2000-05-01
980428002168 1998-04-28 BIENNIAL STATEMENT 1998-05-01
960509002020 1996-05-09 BIENNIAL STATEMENT 1996-05-01
940518000563 1994-05-18 CERTIFICATE OF INCORPORATION 1994-05-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4807938302 2021-01-23 0248 PPP 2942 RT 26, CINCINNATUS, NY, 13040
Loan Status Date 2022-05-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9685
Loan Approval Amount (current) 9685
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CINCINNATUS, CORTLAND, NY, 13040
Project Congressional District NY-22
Number of Employees 2
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9799.89
Forgiveness Paid Date 2022-04-22

Date of last update: 15 Mar 2025

Sources: New York Secretary of State