Search icon

SWEENEY'S AUTO REPAIR, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SWEENEY'S AUTO REPAIR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jun 1970 (55 years ago)
Entity Number: 232235
ZIP code: 13211
County: Onondaga
Place of Formation: New York
Address: 1916 BREWERTON RD, MATTYDALE, NY, United States, 13211
Principal Address: 1705 SKY HIGH RD, LAFAYETTE, NY, United States, 13084

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PAUL F. SWEENEY Chief Executive Officer 1916 BREWERTON RD, MATTYDALE, NY, United States, 13211

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1916 BREWERTON RD, MATTYDALE, NY, United States, 13211

History

Start date End date Type Value
1996-06-24 2006-05-23 Address 1916 BREWERTON ROAD, MATTYDALE, NY, 13211, 1717, USA (Type of address: Principal Executive Office)
1996-06-24 2006-05-23 Address 1705 SKY HIGH RD, LAFAYETTE, NY, 13084, 9523, USA (Type of address: Chief Executive Officer)
1996-06-24 2006-05-23 Address 1916 BREWERTON ROAD, MATTYDALE, NY, 13211, 1717, USA (Type of address: Service of Process)
1995-04-13 1996-06-24 Address 208 WEST MOLLOY ROAD, MATTYDALE, NY, 13211, 1717, USA (Type of address: Chief Executive Officer)
1995-04-13 1996-06-24 Address 1916 BREWERTON ROAD, MATTYDALE, NY, 13211, 1717, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180412000058 2018-04-12 CERTIFICATE OF AMENDMENT 2018-04-12
20151201041 2015-12-01 ASSUMED NAME CORP INITIAL FILING 2015-12-01
080618002149 2008-06-18 BIENNIAL STATEMENT 2008-06-01
060523003284 2006-05-23 BIENNIAL STATEMENT 2006-06-01
040623002314 2004-06-23 BIENNIAL STATEMENT 2004-06-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
18969.20
Total Face Value Of Loan:
18969.20

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18969.2
Current Approval Amount:
18969.2
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
19161

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State