Search icon

S AND D AUTOMOTIVE SERVICE, INC.

Company Details

Name: S AND D AUTOMOTIVE SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Oct 1994 (30 years ago)
Date of dissolution: 14 Apr 2022
Entity Number: 1861750
ZIP code: 14615
County: Monroe
Place of Formation: New York
Address: 1060 WEST RIDGE ROAD, ROCHESTER, NY, United States, 14615
Principal Address: 1060 WEST RIDGE RD, ROCHESTER, NY, United States, 14615

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEVEN A LIOTTA Chief Executive Officer 1060 W RIDGE RD, ROCHESTER, NY, United States, 14615

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1060 WEST RIDGE ROAD, ROCHESTER, NY, United States, 14615

History

Start date End date Type Value
1996-10-11 2022-10-04 Address 1060 W RIDGE RD, ROCHESTER, NY, 14615, USA (Type of address: Chief Executive Officer)
1996-10-11 2002-11-25 Address 1060 W RIDGE RD, ROCHESTER, NY, 14615, USA (Type of address: Principal Executive Office)
1994-10-21 2022-04-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1994-10-21 2022-10-04 Address 1060 WEST RIDGE ROAD, ROCHESTER, NY, 14615, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221004003969 2022-04-14 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-04-14
200528060211 2020-05-28 BIENNIAL STATEMENT 2018-10-01
141105006129 2014-11-05 BIENNIAL STATEMENT 2014-10-01
121106002253 2012-11-06 BIENNIAL STATEMENT 2012-10-01
101007002724 2010-10-07 BIENNIAL STATEMENT 2010-10-01
080929002184 2008-09-29 BIENNIAL STATEMENT 2008-10-01
061013002986 2006-10-13 BIENNIAL STATEMENT 2006-10-01
041110002171 2004-11-10 BIENNIAL STATEMENT 2004-10-01
021125002406 2002-11-25 BIENNIAL STATEMENT 2002-10-01
001016002105 2000-10-16 BIENNIAL STATEMENT 2000-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4594097102 2020-04-13 0219 PPP S AN D AUTOMOTIVE SERVICE INC., ROCHESTER, NY, 14615
Loan Status Date 2020-12-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47500
Loan Approval Amount (current) 47500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120761
Servicing Lender Name ESL FCU
Servicing Lender Address 225 Chestnut St, ROCHESTER, NY, 14604-2426
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14615-0381
Project Congressional District NY-25
Number of Employees 4
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 120761
Originating Lender Name ESL FCU
Originating Lender Address ROCHESTER, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 47771.81
Forgiveness Paid Date 2020-11-17

Date of last update: 25 Feb 2025

Sources: New York Secretary of State