Search icon

CAN-AM AUTO IMPORTERS, INC.

Company Details

Name: CAN-AM AUTO IMPORTERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Aug 1994 (31 years ago)
Entity Number: 1841391
ZIP code: 14217
County: Erie
Place of Formation: New York
Address: 1304 MILITARY RD, UNIT 2, KENMORE, NY, United States, 14217

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SCOTT W. BOGGS DOS Process Agent 1304 MILITARY RD, UNIT 2, KENMORE, NY, United States, 14217

Chief Executive Officer

Name Role Address
SCOTT W. BOGGS Chief Executive Officer 1304 MILITARY RD, UNIT 2, KENMORE, NY, United States, 14217

Form 5500 Series

Employer Identification Number (EIN):
161465284
Plan Year:
2015
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2024-10-14 2024-10-14 Address 1304 MILITARY RD, UNIT 2, KENMORE, NY, 14217, USA (Type of address: Chief Executive Officer)
2013-07-10 2024-10-14 Address 1304 MILITARY RD, UNIT 2, KENMORE, NY, 14217, USA (Type of address: Service of Process)
2013-07-10 2024-10-14 Address 1304 MILITARY RD, UNIT 2, KENMORE, NY, 14217, USA (Type of address: Chief Executive Officer)
2004-10-05 2013-07-10 Address 1300 MILITARY RD, KENMORE, NY, 14217, USA (Type of address: Chief Executive Officer)
2004-10-05 2013-07-10 Address 1300 MILITARY RD, KENMORE, NY, 14217, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241014000922 2024-10-14 BIENNIAL STATEMENT 2024-10-14
130710002433 2013-07-10 BIENNIAL STATEMENT 2012-08-01
041005002427 2004-10-05 BIENNIAL STATEMENT 2004-08-01
000828002157 2000-08-28 BIENNIAL STATEMENT 2000-08-01
980817002297 1998-08-17 BIENNIAL STATEMENT 1998-08-01

USAspending Awards / Financial Assistance

Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-15
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:
46940.00
Total Face Value Of Loan:
46940.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
46940
Current Approval Amount:
46940
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
47337.38

Date of last update: 15 Mar 2025

Sources: New York Secretary of State