Search icon

PORTVILLE TRUCK & AUTO REPAIR, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PORTVILLE TRUCK & AUTO REPAIR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jan 1998 (28 years ago)
Entity Number: 2223813
ZIP code: 14760
County: Cattaraugus
Place of Formation: New York
Address: 3101 Constitution Avenue, Olean, NY, United States, 14760

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHRISTOPHER R TRAVIS Chief Executive Officer 3101 CONSTITUTION AVENUE, PRESIDENT, OLEAN, NY, United States, 14760

DOS Process Agent

Name Role Address
PORTVILLETRUCK & AUTO REPAIR, INC DOS Process Agent 3101 Constitution Avenue, Olean, NY, United States, 14760

Unique Entity ID

CAGE Code:
6ZHY6
UEI Expiration Date:
2014-09-27

Business Information

Doing Business As:
PORTVILLE TRUCK & AUTO REPR
Activation Date:
2013-09-27
Initial Registration Date:
2013-09-18

Commercial and government entity program

CAGE number:
6ZHY6
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-10

Contact Information

POC:
CHRISTOPHER R. TRAVIS

Form 5500 Series

Employer Identification Number (EIN):
161550086
Plan Year:
2020
Number Of Participants:
84
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
75
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
71
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
69
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
63
Sponsors Telephone Number:

History

Start date End date Type Value
2024-01-05 2024-01-05 Address 3101 CONSTITUTION AVENUE, PRESIDENT, OLEAN, NY, 14760, USA (Type of address: Chief Executive Officer)
2024-01-05 2024-01-05 Address PO BOX 633, PORTVILLE, NY, 14770, USA (Type of address: Chief Executive Officer)
2023-03-21 2024-01-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-21 2023-03-21 Address PO BOX 633, PORTVILLE, NY, 14770, USA (Type of address: Chief Executive Officer)
2023-03-21 2024-01-05 Address PO BOX 633, PORTVILLE, NY, 14770, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240105000082 2024-01-05 BIENNIAL STATEMENT 2024-01-05
230321002948 2023-03-21 BIENNIAL STATEMENT 2022-01-01
200131060356 2020-01-31 BIENNIAL STATEMENT 2020-01-01
140221002156 2014-02-21 BIENNIAL STATEMENT 2014-01-01
120202002543 2012-02-02 BIENNIAL STATEMENT 2012-01-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
W911WN13P0087
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
4456.46
Base And Exercised Options Value:
4456.46
Base And All Options Value:
4456.46
Awarding Agency Name:
Department of Defense
Performance Start Date:
2013-09-30
Description:
EMERGENCY REPAIRS FOR 5 TON DUMP TRUCK
Naics Code:
811111: GENERAL AUTOMOTIVE REPAIR
Product Or Service Code:
J023: MAINT/REPAIR/REBUILD OF EQUIPMENT- GROUND EFFECT VEHICLES, MOTOR VEHICLES, TRAILERS, AND CYCLES

USAspending Awards / Financial Assistance

Date:
2020-04-08
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:
639150.00
Total Face Value Of Loan:
639150.00
Date:
2020-04-08
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:
639150.00
Total Face Value Of Loan:
639150.00

Paycheck Protection Program

Jobs Reported:
48
Initial Approval Amount:
$639,150
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$639,150
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$646,802.29
Servicing Lender:
High Point Federal Credit Union
Use of Proceeds:
Payroll: $639,150

Court Cases

Court Case Summary

Filing Date:
2011-12-05
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Other Fraud

Parties

Party Name:
PORTVILLE TRUCK & AUTO REPAIR, INC.
Party Role:
Plaintiff
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State