Search icon

JIM'S AUTO SALES OF GLENVILLE, INC.

Company Details

Name: JIM'S AUTO SALES OF GLENVILLE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Apr 2000 (25 years ago)
Entity Number: 2496733
ZIP code: 12211
County: Schenectady
Place of Formation: New York
Address: 14 Birchwood Court, Albany, NY, USA, Albany, NY, United States, 12211
Principal Address: 134 FREEMANS BRIDGE RD, SCOTIA, NY, United States, 12302

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES E SABURRO Chief Executive Officer 134 FREEMANS BRIDGE RD, SCOTIA, NY, United States, 12302

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 14 Birchwood Court, Albany, NY, USA, Albany, NY, United States, 12211

History

Start date End date Type Value
2025-04-07 2025-04-07 Address 138 benjamin street, SCHENECTADY, NY, 12303, USA (Type of address: Service of Process)
2025-04-07 2025-04-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-04-07 2025-04-07 Address 134 FREEMANS BRIDGE RD, SCOTIA, NY, 12302, USA (Type of address: Chief Executive Officer)
2024-02-06 2025-04-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-06 2024-02-06 Address 134 FREEMANS BRIDGE RD, SCOTIA, NY, 12302, USA (Type of address: Chief Executive Officer)
2024-02-06 2025-04-07 Address 134 FREEMANS BRIDGE RD, SCOTIA, NY, 12302, USA (Type of address: Chief Executive Officer)
2024-02-06 2025-04-07 Address 14 Birchwood Court, Albany, NY, USA, Albany, NY, 12211, USA (Type of address: Service of Process)
2006-04-14 2024-02-06 Address 134 FREEMANS BRIDGE RD, SCOTIA, NY, 12302, USA (Type of address: Chief Executive Officer)
2002-04-10 2006-04-14 Address 138 BENJAMIN ST, SCHENECTADY, NY, 12303, USA (Type of address: Principal Executive Office)
2002-04-10 2006-04-14 Address 134 FREEMANS BRIDGE RD, GLENVILLE, NY, 12302, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250407001030 2025-04-07 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-04-07
250407000993 2025-04-07 CERTIFICATE OF CHANGE BY ENTITY 2025-04-07
240206002956 2024-02-06 BIENNIAL STATEMENT 2024-02-06
140409007065 2014-04-09 BIENNIAL STATEMENT 2014-04-01
120530002277 2012-05-30 BIENNIAL STATEMENT 2012-04-01
100415002515 2010-04-15 BIENNIAL STATEMENT 2010-04-01
080523002220 2008-05-23 BIENNIAL STATEMENT 2008-04-01
060414002244 2006-04-14 BIENNIAL STATEMENT 2006-04-01
040607002114 2004-06-07 BIENNIAL STATEMENT 2004-04-01
020410002251 2002-04-10 BIENNIAL STATEMENT 2002-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6283617007 2020-04-06 0248 PPP 134 Freemans Bridge Road, Scotia, NY, 12302-3508
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19000
Loan Approval Amount (current) 19000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50241
Servicing Lender Name First National Bank of Scotia
Servicing Lender Address 201 Mohawk Ave, SCOTIA, NY, 12302-2128
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Scotia, SCHENECTADY, NY, 12302-3508
Project Congressional District NY-20
Number of Employees 3
NAICS code 441120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 50241
Originating Lender Name First National Bank of Scotia
Originating Lender Address SCOTIA, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 19125.61
Forgiveness Paid Date 2020-12-09

Date of last update: 31 Mar 2025

Sources: New York Secretary of State