Search icon

INTREPID AUTOMOTIVE ENTERPRISE, INC.

Company Details

Name: INTREPID AUTOMOTIVE ENTERPRISE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Jun 1996 (29 years ago)
Date of dissolution: 30 Dec 2021
Entity Number: 2040982
ZIP code: 14052
County: Erie
Place of Formation: New York
Address: 574 MAIN ST, SUITE 302, EAST AURORA, NY, United States, 14052

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
INTREPID AUTOMOTIVE ENTERPRISE, INC. DOS Process Agent 574 MAIN ST, SUITE 302, EAST AURORA, NY, United States, 14052

Chief Executive Officer

Name Role Address
DAVID M. KERN Chief Executive Officer 574 MAIN ST, SUITE 302, E AURORA, NY, United States, 14052

History

Start date End date Type Value
2006-06-09 2012-06-15 Address 673 MAIN ST / SUITE 1, EAST AURORA, NY, 14052, USA (Type of address: Principal Executive Office)
2006-06-09 2012-06-15 Address 673 MAIN ST / SUITE 1, EAST AURORA, NY, 14052, USA (Type of address: Service of Process)
2006-06-09 2012-06-15 Address 673 MAIN ST / SUITE 1, E AURORA, NY, 14052, USA (Type of address: Chief Executive Officer)
2002-07-10 2006-06-09 Address 673 MAIN ST / SUITE 1, EAST AURORA, NY, 14052, USA (Type of address: Principal Executive Office)
2000-06-13 2006-06-09 Address 673 MAIN ST, STE 1, EAST AURORA, NY, 14052, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211230002547 2021-12-29 CERTIFICATE OF MERGER 2021-12-29
211227002303 2021-12-27 BIENNIAL STATEMENT 2021-12-27
120615006270 2012-06-15 BIENNIAL STATEMENT 2012-06-01
100621002324 2010-06-21 BIENNIAL STATEMENT 2010-06-01
060609002493 2006-06-09 BIENNIAL STATEMENT 2006-06-01

USAspending Awards / Financial Assistance

Date:
2021-02-06
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:
2021-01-27
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:
131915.45
Total Face Value Of Loan:
131915.45

Paycheck Protection Program

Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
126000
Current Approval Amount:
126000
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
127442.96
Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
131915.45
Current Approval Amount:
131915.45
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
133155.09

Date of last update: 14 Mar 2025

Sources: New York Secretary of State