Search icon

EXPERT AUTO GLASS, INC.

Company Details

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

DOS Process Agent

Name Role Address
EXPERT AUTO GLASS, INC. DOS Process Agent PO BOX 571, 6890 SENECA STREET, ELMA, NY, United States, 14059

Chief Executive Officer

Name Role Address
LEROY E SICKAU JR Chief Executive Officer 280 CURLEY DRIVE, ORCHARD PARK, NY, United States, 14127

History

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)

Filings

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

Paycheck Protection Program

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
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15017.77
Loan Approval Amount (current) 15017.77
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46027
Servicing Lender Name Evans Bank, National Association
Servicing Lender Address 8599 Erie Rd, ANGOLA, NY, 14006
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Elma, ERIE, NY, 14059-9520
Project Congressional District NY-23
Number of Employees 3
NAICS code 811122
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46027
Originating Lender Name Evans Bank, National Association
Originating Lender Address ANGOLA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15104.17
Forgiveness Paid Date 2021-09-07
7035037103 2020-04-14 0296 PPP PO Box 571 6890 Seneca St. Elma,NY 14059, Orchard Park, NY, 14127-0571
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15017.77
Loan Approval Amount (current) 15017.77
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46027
Servicing Lender Name Evans Bank, National Association
Servicing Lender Address 8599 Erie Rd, ANGOLA, NY, 14006
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orchard Park, ERIE, NY, 14127-0571
Project Congressional District NY-23
Number of Employees 3
NAICS code 811122
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46027
Originating Lender Name Evans Bank, National Association
Originating Lender Address ANGOLA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15170
Forgiveness Paid Date 2021-04-27

Date of last update: 30 Mar 2025

Sources: New York Secretary of State