Search icon

F & T MOTORS INC.

Company Details

Name: F & T MOTORS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jul 2000 (25 years ago)
Entity Number: 2533957
ZIP code: 14026
County: Erie
Place of Formation: New York
Address: 5379 GENESEE ST, BOWMANSVILLE, NY, United States, 14026

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5379 GENESEE ST, BOWMANSVILLE, NY, United States, 14026

Chief Executive Officer

Name Role Address
ANTHONY TRIGILIO Chief Executive Officer 1495 N FRENCH RD, AMHERST, NY, United States, 14228

History

Start date End date Type Value
2002-07-02 2004-07-28 Address 1495 N FRENCH RD, AMHERST, NY, 14228, 1910, USA (Type of address: Chief Executive Officer)
2002-07-02 2004-07-28 Address 5379 GENESEE ST, BOWOMANSVILLE, NY, 14026, USA (Type of address: Principal Executive Office)
2000-07-21 2004-07-28 Address 5379 GENESEE STREET, BOWMANSVILLE, NY, 14026, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140814002019 2014-08-14 BIENNIAL STATEMENT 2014-07-01
120815002195 2012-08-15 BIENNIAL STATEMENT 2012-07-01
100715002293 2010-07-15 BIENNIAL STATEMENT 2010-07-01
080709002197 2008-07-09 BIENNIAL STATEMENT 2008-07-01
060614002570 2006-06-14 BIENNIAL STATEMENT 2006-07-01
040728002767 2004-07-28 BIENNIAL STATEMENT 2004-07-01
020702002443 2002-07-02 BIENNIAL STATEMENT 2002-07-01
000721000263 2000-07-21 CERTIFICATE OF INCORPORATION 2000-07-21

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4603665009 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient F & T MOTORS INC
Recipient Name Raw F & T MOTORS INC
Recipient Address 5379 GENESEE STREET, BOWMANSVILLE, ERIE, NEW YORK, 14026-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 485.00
Face Value of Direct Loan 50000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5611617100 2020-04-13 0296 PPP 5379 Genesee St, BOWMANSVILLE, NY, 14026-1033
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20000
Loan Approval Amount (current) 20000
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 U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address BOWMANSVILLE, ERIE, NY, 14026-1033
Project Congressional District NY-23
Number of Employees 2
NAICS code 441110
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20200.55
Forgiveness Paid Date 2021-04-29
4553278903 2021-04-29 0296 PPS 5379 Genesee St, Bowmansville, NY, 14026-1033
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) 20000
Loan Approval Amount (current) 20000
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 U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bowmansville, ERIE, NY, 14026-1033
Project Congressional District NY-23
Number of Employees 2
NAICS code 441110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20093.15
Forgiveness Paid Date 2021-10-25

Date of last update: 30 Mar 2025

Sources: New York Secretary of State