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
Name | Role | Address |
---|---|---|
JAMES E SABURRO | Chief Executive Officer | 134 FREEMANS BRIDGE RD, SCOTIA, NY, United States, 12302 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 14 Birchwood Court, Albany, NY, USA, Albany, NY, United States, 12211 |
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) |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 31 Mar 2025
Sources: New York Secretary of State