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

USAspending Awards / Financial Assistance

Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-15
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:
36000.00
Total Face Value Of Loan:
36000.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
36000
Current Approval Amount:
36000
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
36305.75

Date of last update: 31 Mar 2025

Sources: New York Secretary of State