Search icon

WEST-HERR OLDSMOBILE, INC.

Company Details

Name: WEST-HERR OLDSMOBILE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Nov 1994 (30 years ago)
Entity Number: 1868266
ZIP code: 14127
County: Erie
Place of Formation: New York
Address: 3552 SOUTHWESTERN BOULEVARD, ORCHARD PARK, NY, United States, 14127

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SCOTT R BIELLER Chief Executive Officer 3552 SOUTHWESTERN BOULEVARD, ORCHARD PARK, NY, United States, 14127

DOS Process Agent

Name Role Address
WEST-HERR OLDSMOBILE, INC. DOS Process Agent 3552 SOUTHWESTERN BOULEVARD, ORCHARD PARK, NY, United States, 14127

History

Start date End date Type Value
2024-11-01 2024-11-01 Address 3552 SOUTHWESTERN BOULEVARD, ORCHARD PARK, NY, 14127, USA (Type of address: Chief Executive Officer)
2021-11-01 2024-11-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-04-18 2024-11-01 Address 3552 SOUTHWESTERN BOULEVARD, ORCHARD PARK, NY, 14127, USA (Type of address: Chief Executive Officer)
2016-04-18 2024-11-01 Address 3552 SOUTHWESTERN BOULEVARD, ORCHARD PARK, NY, 14127, USA (Type of address: Service of Process)
2010-11-12 2016-04-18 Address 3448 MCKINLEY PARKWAY, BLASDELL, NY, 14219, USA (Type of address: Service of Process)
2006-11-03 2016-04-18 Address 3448 MCKINLEY PKWY, BLASDELL, NY, 14219, USA (Type of address: Chief Executive Officer)
2004-12-17 2006-11-03 Address 3368 NASH RD, HAMBURG, NY, 14075, USA (Type of address: Chief Executive Officer)
1996-12-10 2016-04-18 Address 3565 SOUTHWESTERN BLVD, ORCHARD PARK, NY, 14127, USA (Type of address: Principal Executive Office)
1996-12-10 2004-12-17 Address 3565 SOUTHWESTERN BLVD, ORCHARD PARK, NY, 14127, USA (Type of address: Chief Executive Officer)
1994-12-29 2010-11-12 Address 3565 SOUTHWESTERN BOULEVARD, ORCHARD PARK, NY, 14127, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241101038741 2024-11-01 BIENNIAL STATEMENT 2024-11-01
221103000249 2022-11-03 BIENNIAL STATEMENT 2022-11-01
201104060157 2020-11-04 BIENNIAL STATEMENT 2020-11-01
181101007345 2018-11-01 BIENNIAL STATEMENT 2018-11-01
161107006805 2016-11-07 BIENNIAL STATEMENT 2016-11-01
160418006054 2016-04-18 BIENNIAL STATEMENT 2014-11-01
121127006043 2012-11-27 BIENNIAL STATEMENT 2012-11-01
101112002793 2010-11-12 BIENNIAL STATEMENT 2010-11-01
081121002605 2008-11-21 BIENNIAL STATEMENT 2008-11-01
061103002396 2006-11-03 BIENNIAL STATEMENT 2006-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6108457108 2020-04-14 0296 PPP 3580 & 3599 Southwestern Blvd, ORCHARD PARK, NY, 14127
Loan Status Date 2021-07-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2202675
Loan Approval Amount (current) 2202675
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ORCHARD PARK, ERIE, NY, 14127-0001
Project Congressional District NY-23
Number of Employees 172
NAICS code 441110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2227598.42
Forgiveness Paid Date 2021-06-11

Date of last update: 25 Feb 2025

Sources: New York Secretary of State