Search icon

PARKVIEW AUTO SALES OF WNY, INC.

Company Details

Name: PARKVIEW AUTO SALES OF WNY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jun 1996 (29 years ago)
Entity Number: 2035932
ZIP code: 14059
County: Erie
Place of Formation: New York
Address: 2781 TRANSIT ROAD, ELMA, NY, United States, 14059
Principal Address: 260 RANSOM RD, LANCASTER, NY, United States, 14086

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2781 TRANSIT ROAD, ELMA, NY, United States, 14059

Chief Executive Officer

Name Role Address
JOSEPH R KAUSCHINGER Chief Executive Officer 2781 TRANSIT ROAD, ELMA, NY, United States, 14059

History

Start date End date Type Value
1998-05-28 2008-06-10 Address NONE, NONE, NONE, NY, 00000, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
180607006484 2018-06-07 BIENNIAL STATEMENT 2018-06-01
160602006909 2016-06-02 BIENNIAL STATEMENT 2016-06-01
140605006761 2014-06-05 BIENNIAL STATEMENT 2014-06-01
120605007054 2012-06-05 BIENNIAL STATEMENT 2012-06-01
100614002258 2010-06-14 BIENNIAL STATEMENT 2010-06-01

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
13565.00
Total Face Value Of Loan:
13565.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13565
Current Approval Amount:
13565
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
13658.94

Date of last update: 14 Mar 2025

Sources: New York Secretary of State