Search icon

EXPRESSWAY AUTO AUCTION, INC.

Company Details

Name: EXPRESSWAY AUTO AUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Feb 1967 (58 years ago)
Entity Number: 206900
ZIP code: 14437
County: Livingston
Place of Formation: New York
Address: PO BOX 7, 10010 MAIN ST, DANSVILLE, NY, United States, 14437
Principal Address: Expressway Auto Auction, Inc., 10010 MAIN ST, DANSVILLE, NY, United States, 14437

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SCOTT TRACY Chief Executive Officer PO BOX 7, 10010 MAIN ST, DANSVILLE, NY, United States, 14437

DOS Process Agent

Name Role Address
EXPRESSWAY AUTO AUCTION, INC DOS Process Agent PO BOX 7, 10010 MAIN ST, DANSVILLE, NY, United States, 14437

History

Start date End date Type Value
2025-02-21 2025-02-21 Address PO BOX 7, 10010 MAIN ST, DANSVILLE, NY, 14437, 9034, USA (Type of address: Chief Executive Officer)
2025-02-21 2025-02-21 Address PO BOX 7, 10010 MAIN ST, DANSVILLE, NY, 14437, USA (Type of address: Chief Executive Officer)
2001-02-12 2025-02-21 Address PO BOX 7, 10010 MAIN ST, DANSVILLE, NY, 14437, 9034, USA (Type of address: Chief Executive Officer)
2001-02-12 2025-02-21 Address PO BOX 7, 10010 MAIN ST, DANSVILLE, NY, 14437, 9034, USA (Type of address: Service of Process)
1997-03-10 2001-02-12 Address PO BOX 7, 6216 STATE ROUTE 63 SOUTH, DANSVILLE, NY, 14437, 0007, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250221001637 2025-02-21 BIENNIAL STATEMENT 2025-02-21
230202001822 2023-02-02 BIENNIAL STATEMENT 2023-02-01
210209060534 2021-02-09 BIENNIAL STATEMENT 2021-02-01
190208060338 2019-02-08 BIENNIAL STATEMENT 2019-02-01
170209006225 2017-02-09 BIENNIAL STATEMENT 2017-02-01

USAspending Awards / Financial Assistance

Date:
2021-01-28
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:
350917.00
Total Face Value Of Loan:
350917.00
Date:
2020-04-28
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:
371500.00
Total Face Value Of Loan:
371500.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
371500
Current Approval Amount:
371500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
376762.92
Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
350917
Current Approval Amount:
350917
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
353841.31

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(585) 335-3486
Add Date:
2005-04-22
Operation Classification:
Auth. For Hire
power Units:
6
Drivers:
6
Inspections:
3
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
1990-06-11
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Personal Injury

Parties

Party Name:
ELLIS, CHARLES F.
Party Role:
Plaintiff
Party Name:
EXPRESSWAY AUTO AUCTION, INC.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State