Search icon

DERBY TEN MINUTE OIL CHANGE, INC.

Company Details

Name: DERBY TEN MINUTE OIL CHANGE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Apr 1996 (29 years ago)
Entity Number: 2024455
ZIP code: 14203
County: Erie
Place of Formation: New York
Address: 465 Main St., Suite 600, BUFFALO, NY, United States, 14203
Principal Address: 6858 ERIE RD, DERBY, NY, United States, 14047

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JUNE M CLINE Chief Executive Officer 6858 ERIE RD, DERBY, NY, United States, 14047

DOS Process Agent

Name Role Address
JUNE M CLINE DOS Process Agent 465 Main St., Suite 600, BUFFALO, NY, United States, 14203

History

Start date End date Type Value
2023-09-05 2023-09-05 Address 6858 ERIE RD, DERBY, NY, 14047, USA (Type of address: Chief Executive Officer)
2021-11-11 2023-09-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1998-06-04 2023-09-05 Address 6858 ERIE RD, DERBY, NY, 14047, USA (Type of address: Chief Executive Officer)
1998-06-04 2023-09-05 Address 6858 ERIE RD, DERBY, NY, 14047, USA (Type of address: Service of Process)
1996-04-29 2021-11-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1996-04-29 1998-06-04 Address 6858 ERIE ROAD, DERBY, NY, 14047, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230905002598 2023-09-05 BIENNIAL STATEMENT 2022-04-01
140707002336 2014-07-07 BIENNIAL STATEMENT 2014-04-01
120529002445 2012-05-29 BIENNIAL STATEMENT 2012-04-01
100422003600 2010-04-22 BIENNIAL STATEMENT 2010-04-01
080521002488 2008-05-21 BIENNIAL STATEMENT 2008-04-01
060414002747 2006-04-14 BIENNIAL STATEMENT 2006-04-01
040415002392 2004-04-15 BIENNIAL STATEMENT 2004-04-01
020401002393 2002-04-01 BIENNIAL STATEMENT 2002-04-01
000421002517 2000-04-21 BIENNIAL STATEMENT 2000-04-01
980604002215 1998-06-04 BIENNIAL STATEMENT 1998-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3118368406 2021-02-04 0296 PPS 6529 Heltz Rd, Lake View, NY, 14085-9616
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27037.5
Loan Approval Amount (current) 27037.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46027
Servicing Lender Name Evans Bank, National Association
Servicing Lender Address 8599 Erie Rd, ANGOLA, NY, 14006
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lake View, ERIE, NY, 14085-9616
Project Congressional District NY-23
Number of Employees 13
NAICS code 811198
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46027
Originating Lender Name Evans Bank, National Association
Originating Lender Address ANGOLA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27208.61
Forgiveness Paid Date 2021-09-27

Date of last update: 14 Mar 2025

Sources: New York Secretary of State