Search icon

AUBURN AUTOMOTIVE ALIGNMENT & REPAIRS, INC.

Company Details

Name: AUBURN AUTOMOTIVE ALIGNMENT & REPAIRS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Mar 1998 (27 years ago)
Entity Number: 2239306
ZIP code: 13021
County: Cayuga
Place of Formation: New York
Address: 251 HARDENBURG AVE, AUBURN, NY, United States, 13021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD RAYMOND Chief Executive Officer 251 HARDENBURG AVE, AUBURN, NY, United States, 13021

DOS Process Agent

Name Role Address
AUBURN AUTOMOTIVE ALIGNMENT DOS Process Agent 251 HARDENBURG AVE, AUBURN, NY, United States, 13021

History

Start date End date Type Value
2006-04-18 2014-05-01 Address 251 HARDENBERG AVE, AUBURN, NY, 13021, USA (Type of address: Service of Process)
2006-04-18 2014-05-01 Address 251 HARDENBERG AVE, AUBURN, NY, 13021, USA (Type of address: Chief Executive Officer)
2006-04-18 2014-05-01 Address 251 HARDENBERG AVE, AUBURN, NY, 13021, USA (Type of address: Principal Executive Office)
2004-03-03 2006-04-18 Address 251 HARDENBERG AVE, AUBURN, NY, 13021, 3207, USA (Type of address: Service of Process)
2004-03-03 2006-04-18 Address 251 HARDENBERG AVE, AUBURN, NY, 13021, 3207, USA (Type of address: Principal Executive Office)
2004-03-03 2006-04-18 Address 251 HARDENBERG AVE, AUBURN, NY, 13021, 3207, USA (Type of address: Chief Executive Officer)
2000-05-10 2004-03-03 Address 251 HARDENBERG AVE, AUBURN, NY, 13021, USA (Type of address: Chief Executive Officer)
2000-05-10 2004-03-03 Address 251 HARDENBERG AVE, AUBURN, NY, 13021, USA (Type of address: Principal Executive Office)
2000-05-10 2004-03-03 Address 251 HARDENBERG AVE, AUBURN, NY, 13021, USA (Type of address: Service of Process)
1998-03-17 2000-05-10 Address BOX 378, DENHAM ROAD, AUBURN, NY, 13021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140501002287 2014-05-01 BIENNIAL STATEMENT 2014-03-01
120418003318 2012-04-18 BIENNIAL STATEMENT 2012-03-01
100408002924 2010-04-08 BIENNIAL STATEMENT 2010-03-01
080509002097 2008-05-09 BIENNIAL STATEMENT 2008-03-01
060418002021 2006-04-18 BIENNIAL STATEMENT 2006-03-01
040303002596 2004-03-03 BIENNIAL STATEMENT 2004-03-01
020225002463 2002-02-25 BIENNIAL STATEMENT 2002-03-01
000510002345 2000-05-10 BIENNIAL STATEMENT 2000-03-01
980317000315 1998-03-17 CERTIFICATE OF INCORPORATION 1998-03-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3487598509 2021-02-24 0248 PPP 251 Hardenburg Ave, Auburn, NY, 13021-3207
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4040
Loan Approval Amount (current) 4040
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Auburn, CAYUGA, NY, 13021-3207
Project Congressional District NY-24
Number of Employees 1
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4064.79
Forgiveness Paid Date 2021-10-27

Date of last update: 31 Mar 2025

Sources: New York Secretary of State