Search icon

PARISE'S AUTO & TOWING, INC.

Company Details

Name: PARISE'S AUTO & TOWING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Sep 1997 (28 years ago)
Entity Number: 2179936
ZIP code: 14020
County: Genesee
Place of Formation: New York
Address: 112 WEST MAIN STREET, BATAVIA, NY, United States, 14020
Principal Address: 238 EAST AVE, BATAVIA, NY, United States, 14020

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PARISE'S AUTO & TOWING, INC. DOS Process Agent 112 WEST MAIN STREET, BATAVIA, NY, United States, 14020

Chief Executive Officer

Name Role Address
ELAINA DICKINSON Chief Executive Officer 238 EAST AVE, BATAVIA, NY, United States, 14020

History

Start date End date Type Value
2025-02-01 2025-02-01 Address 238 EAST AVE, BATAVIA, NY, 14020, USA (Type of address: Chief Executive Officer)
1999-09-22 2025-02-01 Address 238 EAST AVE, BATAVIA, NY, 14020, USA (Type of address: Chief Executive Officer)
1997-09-12 2025-02-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1997-09-12 2025-02-01 Address 112 WEST MAIN STREET, BATAVIA, NY, 14020, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250201041180 2025-02-01 BIENNIAL STATEMENT 2025-02-01
110915003034 2011-09-15 BIENNIAL STATEMENT 2011-09-01
090828002125 2009-08-28 BIENNIAL STATEMENT 2009-09-01
070910002831 2007-09-10 BIENNIAL STATEMENT 2007-09-01
051103002871 2005-11-03 BIENNIAL STATEMENT 2005-09-01
030822002429 2003-08-22 BIENNIAL STATEMENT 2003-09-01
010830002396 2001-08-30 BIENNIAL STATEMENT 2001-09-01
990922002341 1999-09-22 BIENNIAL STATEMENT 1999-09-01
970912000446 1997-09-12 CERTIFICATE OF INCORPORATION 1997-09-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3527018309 2021-01-22 0296 PPS 112 W Main St, Batavia, NY, 14020-2014
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18000
Loan Approval Amount (current) 18000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50167
Servicing Lender Name Five Star Bank
Servicing Lender Address 55 N Main St, WARSAW, NY, 14569-1325
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Batavia, GENESEE, NY, 14020-2014
Project Congressional District NY-24
Number of Employees 3
NAICS code 488410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 50167
Originating Lender Name Five Star Bank
Originating Lender Address WARSAW, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18124
Forgiveness Paid Date 2021-10-25
6764357307 2020-04-30 0296 PPP 112 West Main Street, BATAVIA, NY, 14020
Loan Status Date 2021-05-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18000
Loan Approval Amount (current) 18000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50167
Servicing Lender Name Five Star Bank
Servicing Lender Address 55 N Main St, WARSAW, NY, 14569-1325
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Unanswered
Project Address BATAVIA, GENESEE, NY, 14020-1000
Project Congressional District NY-24
Number of Employees 3
NAICS code 488410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 50167
Originating Lender Name Five Star Bank
Originating Lender Address WARSAW, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18164
Forgiveness Paid Date 2021-04-09

Date of last update: 31 Mar 2025

Sources: New York Secretary of State