Search icon

RHODES AUTOMOTIVE, INC.

Company Details

Name: RHODES AUTOMOTIVE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jan 1998 (27 years ago)
Entity Number: 2213467
ZIP code: 14435
County: Livingston
Place of Formation: New York
Address: 6894 W SWAMP RD, CONESUS, NY, United States, 14435
Principal Address: 6894 W. SWAMP RD., CONESUS, NY, United States, 14435

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6894 W SWAMP RD, CONESUS, NY, United States, 14435

Chief Executive Officer

Name Role Address
SCOTT RHODES Chief Executive Officer 4660 RTS 5 & 20, AVON, NY, United States, 14414

History

Start date End date Type Value
2006-04-21 2012-02-21 Address 4600 RTS 5&20, AVON, NY, 14414, USA (Type of address: Service of Process)
2002-02-21 2006-04-21 Address 6894 W. SWAMP RD, CONESUS, NY, 14435, USA (Type of address: Chief Executive Officer)
2002-02-21 2006-04-21 Address 4600 AVON-CALEDONIA RD, AVON, NY, 14414, USA (Type of address: Service of Process)
2000-06-05 2002-02-21 Address 6894 W. SWAMP RD., CONESUS, NY, 14435, USA (Type of address: Chief Executive Officer)
1998-01-02 2002-02-21 Address ATTN: SCOTT RHODES, 4600 AVON-CALEDONIA ROAD, AVON, NY, 14414, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140314002143 2014-03-14 BIENNIAL STATEMENT 2014-01-01
120221002616 2012-02-21 BIENNIAL STATEMENT 2012-01-01
100302002464 2010-03-02 BIENNIAL STATEMENT 2010-01-01
080111002308 2008-01-11 BIENNIAL STATEMENT 2008-01-01
060421002886 2006-04-21 BIENNIAL STATEMENT 2006-01-01
050121002716 2005-01-21 BIENNIAL STATEMENT 2004-01-01
020221002541 2002-02-21 BIENNIAL STATEMENT 2002-01-01
000605002545 2000-06-05 BIENNIAL STATEMENT 2000-01-01
980102000206 1998-01-02 CERTIFICATE OF INCORPORATION 1998-01-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7872207103 2020-04-14 0219 PPP PO Box 96 4660 Avon Caledonia Rd, Avon, NY, 14414
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36000
Loan Approval Amount (current) 36000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Avon, LIVINGSTON, NY, 14414-0001
Project Congressional District NY-24
Number of Employees 4
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 36305.75
Forgiveness Paid Date 2021-03-15

Date of last update: 31 Mar 2025

Sources: New York Secretary of State