Search icon

GNW AUTO & SALES, INC.

Company Details

Name: GNW AUTO & SALES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Sep 2000 (25 years ago)
Entity Number: 2556204
ZIP code: 12305
County: Schenectady
Place of Formation: New York
Address: 1015 ERIE BLVD, SCHENECTADY, NY, United States, 12305

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
VINCENT NEVASINI Chief Executive Officer 1015 ERIE BLVD, SCHENECTADY, NY, United States, 12305

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1015 ERIE BLVD, SCHENECTADY, NY, United States, 12305

History

Start date End date Type Value
2024-09-05 2024-09-05 Address 1015 ERIE BLVD, SCHENECTADY, NY, 12305, USA (Type of address: Chief Executive Officer)
2012-09-05 2024-09-05 Address 1015 ERIE BLVD, SCHENECTADY, NY, 12305, USA (Type of address: Chief Executive Officer)
2008-08-28 2012-09-05 Address 1015 ERIE BLVD, SCHENECTADY, NY, 12305, USA (Type of address: Chief Executive Officer)
2002-09-11 2024-09-05 Address 1015 ERIE BLVD, SCHENECTADY, NY, 12305, USA (Type of address: Service of Process)
2002-09-11 2008-08-28 Address 1015 ERIE BLVD, SCHENECTADY, NY, 12305, USA (Type of address: Chief Executive Officer)
2000-09-25 2024-09-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-09-25 2002-09-11 Address 1015 ERIE BLVD., SCHENECTADY, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240905000596 2024-09-05 BIENNIAL STATEMENT 2024-09-05
220909000844 2022-09-09 BIENNIAL STATEMENT 2022-09-01
160825006038 2016-08-25 BIENNIAL STATEMENT 2014-09-01
120905006150 2012-09-05 BIENNIAL STATEMENT 2012-09-01
080828002117 2008-08-28 BIENNIAL STATEMENT 2008-09-01
061010002615 2006-10-10 BIENNIAL STATEMENT 2006-09-01
041006002579 2004-10-06 BIENNIAL STATEMENT 2004-09-01
020911002538 2002-09-11 BIENNIAL STATEMENT 2002-09-01
000929000726 2000-09-29 CERTIFICATE OF AMENDMENT 2000-09-29
000925000242 2000-09-25 CERTIFICATE OF INCORPORATION 2000-09-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4288677308 2020-04-29 0248 PPP 1015 ERIE BLVD, SCHENECTADY, NY, 12305-1431
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37324
Loan Approval Amount (current) 37324
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address SCHENECTADY, SCHENECTADY, NY, 12305-1431
Project Congressional District NY-20
Number of Employees 3
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 50241
Originating Lender Name First National Bank of Scotia
Originating Lender Address SCOTIA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37581.12
Forgiveness Paid Date 2021-01-11

Date of last update: 30 Mar 2025

Sources: New York Secretary of State