Search icon

CENTRAL CITY AUTO PARTS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CENTRAL CITY AUTO PARTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Dec 1995 (30 years ago)
Entity Number: 1981103
ZIP code: 13036
County: Oswego
Place of Formation: New York
Address: 100 BRECKHEIMER RD, PO BOX 745, CENTRAL SQUARE, NY, United States, 13036
Principal Address: 228 WINSPEAR LANE, BALDWINSVILLE, NY, United States, 13027

Shares Details

Shares issued 100

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
PATRICK MARRA Chief Executive Officer 100 BRECKHEIMER RD, PO BOX 745, CENTRAL SQUARE, NY, United States, 13027

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 100 BRECKHEIMER RD, PO BOX 745, CENTRAL SQUARE, NY, United States, 13036

History

Start date End date Type Value
1998-01-07 2000-01-04 Address 20 BATTERY TERRACE, BALDWINSVILLE, NY, 13027, USA (Type of address: Chief Executive Officer)
1998-01-07 2000-01-04 Address 20 BATTERY TERRACE, BALDWINSVILLE, NY, 13027, USA (Type of address: Principal Executive Office)
1998-01-07 2000-01-04 Address 100 BRECKHEIMER RD, PO BOX 745, CENTRAL SQUARE, NY, 13036, USA (Type of address: Service of Process)
1995-12-12 1998-01-07 Address P.O BOX 745, BRECKHEIMER ROAD, CENTRAL SQUARE, NY, 13036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140227002386 2014-02-27 BIENNIAL STATEMENT 2013-12-01
111228002446 2011-12-28 BIENNIAL STATEMENT 2011-12-01
091210002368 2009-12-10 BIENNIAL STATEMENT 2009-12-01
071212002335 2007-12-12 BIENNIAL STATEMENT 2007-12-01
000104002498 2000-01-04 BIENNIAL STATEMENT 1999-12-01

USAspending Awards / Financial Assistance

Date:
2020-08-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-11
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:
37770.00
Total Face Value Of Loan:
37770.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
37770
Current Approval Amount:
37770
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
37981.1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State