Name: | EXPERT AUTO GLASS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Sep 2000 (25 years ago) |
Entity Number: | 2552843 |
ZIP code: | 14059 |
County: | Erie |
Place of Formation: | New York |
Address: | PO BOX 571, 6890 SENECA STREET, ELMA, NY, United States, 14059 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EXPERT AUTO GLASS, INC. | DOS Process Agent | PO BOX 571, 6890 SENECA STREET, ELMA, NY, United States, 14059 |
Name | Role | Address |
---|---|---|
LEROY E SICKAU JR | Chief Executive Officer | 280 CURLEY DRIVE, ORCHARD PARK, NY, United States, 14127 |
Start date | End date | Type | Value |
---|---|---|---|
2004-10-21 | 2006-08-16 | Address | 280 CURLEY DRIVE, ORCHARD PARK, NY, 14127, USA (Type of address: Chief Executive Officer) |
2004-10-21 | 2020-09-02 | Address | PO BOX 571, 227 THORN AVE, ORCHARD PARK, NY, 14127, USA (Type of address: Service of Process) |
2002-08-15 | 2004-10-21 | Address | 280 CURLEY DRIVE, ORCHARD PARK, NY, 14127, USA (Type of address: Chief Executive Officer) |
2002-08-15 | 2004-10-21 | Address | 4230 N BUFFALO RD, ORCHARD PARK, NY, 14127, USA (Type of address: Principal Executive Office) |
2002-08-15 | 2004-10-21 | Address | 4230 N BUFFALO RD, ORCHARD PARK, NY, 14127, USA (Type of address: Service of Process) |
2000-09-14 | 2002-08-15 | Address | 280 CURLEY DRIVE, ORCHARD PARK, NY, 14127, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200902061223 | 2020-09-02 | BIENNIAL STATEMENT | 2020-09-01 |
180905006055 | 2018-09-05 | BIENNIAL STATEMENT | 2018-09-01 |
160907006127 | 2016-09-07 | BIENNIAL STATEMENT | 2016-09-01 |
141028006028 | 2014-10-28 | BIENNIAL STATEMENT | 2014-09-01 |
120917002343 | 2012-09-17 | BIENNIAL STATEMENT | 2012-09-01 |
100924002794 | 2010-09-24 | BIENNIAL STATEMENT | 2010-09-01 |
080829002158 | 2008-08-29 | BIENNIAL STATEMENT | 2008-09-01 |
060816002424 | 2006-08-16 | BIENNIAL STATEMENT | 2006-09-01 |
041021002045 | 2004-10-21 | BIENNIAL STATEMENT | 2004-09-01 |
020815002328 | 2002-08-15 | BIENNIAL STATEMENT | 2002-09-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3256748400 | 2021-02-04 | 0296 | PPS | 6890 Seneca St, Elma, NY, 14059-9520 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
7035037103 | 2020-04-14 | 0296 | PPP | PO Box 571 6890 Seneca St. Elma,NY 14059, Orchard Park, NY, 14127-0571 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 30 Mar 2025
Sources: New York Secretary of State