Search icon

ALAN BYER FOREIGN AUTO, INC.

Company Details

Name: ALAN BYER FOREIGN AUTO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Sep 1996 (29 years ago)
Entity Number: 2066733
ZIP code: 13204
County: Onondaga
Place of Formation: New York
Address: 1230 WEST GENESEE ST, SYRACUSE, NY, United States, 13204
Principal Address: 1230 WEST GENESEE STREET, SYRACUSE, NY, United States, 13204

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEPHEN BYER Chief Executive Officer 1230 WEST GENESEE STREET, SYRACUSE, NY, United States, 13204

DOS Process Agent

Name Role Address
C/O THE CORPORATION DOS Process Agent 1230 WEST GENESEE ST, SYRACUSE, NY, United States, 13204

History

Start date End date Type Value
2024-10-28 2024-10-28 Address 7757 ROLLING RIDGE DR, MANLIUS, NY, 13104, USA (Type of address: Chief Executive Officer)
2024-10-28 2024-10-28 Address 1230 WEST GENESEE STREET, SYRACUSE, NY, 13204, USA (Type of address: Chief Executive Officer)
2008-08-29 2016-01-11 Address 5622 HARATIO ST, UTICA, NY, 13501, USA (Type of address: Principal Executive Office)
2004-10-19 2024-10-28 Address 7757 ROLLING RIDGE DR, MANLIUS, NY, 13104, USA (Type of address: Chief Executive Officer)
1998-08-28 2004-10-19 Address 6000 SINGLETRCE LN, JAMESVILLE, NY, 13078, USA (Type of address: Chief Executive Officer)
1998-08-28 2008-08-29 Address 9669 ROUTE 49, MARCY, NY, 13403, USA (Type of address: Principal Executive Office)
1996-09-17 2024-10-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1996-09-17 2024-10-28 Address 1230 WEST GENESEE ST, SYRACUSE, NY, 13204, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241028003193 2024-10-28 BIENNIAL STATEMENT 2024-10-28
210712002341 2021-07-12 BIENNIAL STATEMENT 2021-07-12
160901006686 2016-09-01 BIENNIAL STATEMENT 2016-09-01
160111006160 2016-01-11 BIENNIAL STATEMENT 2014-09-01
120920006190 2012-09-20 BIENNIAL STATEMENT 2012-09-01
100921002110 2010-09-21 BIENNIAL STATEMENT 2010-09-01
080829002120 2008-08-29 BIENNIAL STATEMENT 2008-09-01
060906002582 2006-09-06 BIENNIAL STATEMENT 2006-09-01
041019002827 2004-10-19 BIENNIAL STATEMENT 2004-09-01
020904002357 2002-09-04 BIENNIAL STATEMENT 2002-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4449948402 2021-02-06 0248 PPP 5622 Horatio St, Utica, NY, 13502-1402
Loan Status Date 2021-12-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 83395
Loan Approval Amount (current) 83395
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Utica, ONEIDA, NY, 13502-1402
Project Congressional District NY-22
Number of Employees 6
NAICS code 811111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 84030.17
Forgiveness Paid Date 2021-11-16

Date of last update: 14 Mar 2025

Sources: New York Secretary of State