Search icon

INTERNATIONAL AUTOMOTIVE INC.

Company Details

Name: INTERNATIONAL AUTOMOTIVE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Mar 1995 (30 years ago)
Entity Number: 1901627
ZIP code: 14580
County: Monroe
Place of Formation: New York
Address: 644 RIDGE RD, WEBSTER, NY, United States, 14580
Principal Address: 1469 MARCHNER RD, WEBSTER, NY, United States, 14580

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
INTERNATIONAL AUTOMOTIVE INC 2009 161480963 2011-01-27 INTERNATIONAL AUTOMOTIVE INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 811110
Sponsor’s telephone number 5857871110
Plan sponsor’s address 644 RIDGE RD, WEBSTER, NY, 145802350

Plan administrator’s name and address

Administrator’s EIN 161480963
Plan administrator’s name INTERNATIONAL AUTOMOTIVE INC
Plan administrator’s address 644 RIDGE RD, WEBSTER, NY, 145802350
Administrator’s telephone number 5857871110

Signature of

Role Plan administrator
Date 2011-01-27
Name of individual signing INTERNATIONAL AUTOMOTIVE INC

Chief Executive Officer

Name Role Address
FRANK MORELLI Chief Executive Officer 644 RIDGE RD, WEBSTER, NY, United States, 14580

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 644 RIDGE RD, WEBSTER, NY, United States, 14580

History

Start date End date Type Value
1997-04-01 2009-03-12 Address 642 RIDGE RD, WEBSTER, NY, 14580, USA (Type of address: Chief Executive Officer)
1997-04-01 2005-08-15 Address 1469 MARCHER RD, WEBSTER, NY, 14580, USA (Type of address: Principal Executive Office)
1995-03-09 2005-08-15 Address 30 ROSSMAN DR., WEBSTER, NY, 14580, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130424002196 2013-04-24 BIENNIAL STATEMENT 2013-03-01
110411002235 2011-04-11 BIENNIAL STATEMENT 2011-03-01
090312002373 2009-03-12 BIENNIAL STATEMENT 2009-03-01
070507002362 2007-05-07 BIENNIAL STATEMENT 2007-03-01
050815002556 2005-08-15 BIENNIAL STATEMENT 2005-03-01
010329002485 2001-03-29 BIENNIAL STATEMENT 2001-03-01
990604002041 1999-06-04 BIENNIAL STATEMENT 1999-03-01
970401002433 1997-04-01 BIENNIAL STATEMENT 1997-03-01
950309000315 1995-03-09 CERTIFICATE OF INCORPORATION 1995-03-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6614557008 2020-04-07 0219 PPP 644 Ridge Rd, WEBSTER, NY, 14580-2350
Loan Status Date 2021-04-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23400
Loan Approval Amount (current) 23400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WEBSTER, MONROE, NY, 14580-2350
Project Congressional District NY-25
Number of Employees 3
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23612.55
Forgiveness Paid Date 2021-03-11
7956348604 2021-03-24 0219 PPS 644 Ridge Rd, Webster, NY, 14580-2350
Loan Status Date 2022-08-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23470
Loan Approval Amount (current) 23470
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Webster, MONROE, NY, 14580-2350
Project Congressional District NY-25
Number of Employees 3
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23780.33
Forgiveness Paid Date 2022-07-19

Date of last update: 14 Mar 2025

Sources: New York Secretary of State