Search icon

BOB ADAMS AUTOMOTIVE, INC.

Company Details

Name: BOB ADAMS AUTOMOTIVE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Dec 2000 (24 years ago)
Entity Number: 2581995
ZIP code: 14482
County: Genesee
Place of Formation: New York
Principal Address: 61 LAKE ST, LEROY, NY, United States, 14482
Address: 8811 Keeney Road, Leroy, NY, United States, 14482

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 8811 Keeney Road, Leroy, NY, United States, 14482

Chief Executive Officer

Name Role Address
JAMESC MERICA Chief Executive Officer 61 LAKE ST, LEROY, NY, United States, 14482

History

Start date End date Type Value
2024-03-18 2024-03-18 Address 61 LAKE ST, LEROY, NY, 14482, USA (Type of address: Chief Executive Officer)
2002-11-21 2024-03-18 Address 61 LAKE ST, LEROY, NY, 14482, USA (Type of address: Chief Executive Officer)
2000-12-08 2024-03-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-12-08 2024-03-18 Address 61 LAKE STREET, LEROY, NY, 14482, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240318001761 2024-03-18 BIENNIAL STATEMENT 2024-03-18
121212006656 2012-12-12 BIENNIAL STATEMENT 2012-12-01
101216002550 2010-12-16 BIENNIAL STATEMENT 2010-12-01
081121003029 2008-11-21 BIENNIAL STATEMENT 2008-12-01
061221002103 2006-12-21 BIENNIAL STATEMENT 2006-12-01
050106002479 2005-01-06 BIENNIAL STATEMENT 2004-12-01
021121002467 2002-11-21 BIENNIAL STATEMENT 2002-12-01
001208000448 2000-12-08 CERTIFICATE OF INCORPORATION 2000-12-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6546497000 2020-04-07 0296 PPP 61 Lake St., LE ROY, NY, 14482-1047
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13600
Loan Approval Amount (current) 13600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47331
Servicing Lender Name Tompkins Community Bank
Servicing Lender Address 118 East Seneca St, ITHACA, NY, 14850
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LE ROY, GENESEE, NY, 14482-1047
Project Congressional District NY-24
Number of Employees 2
NAICS code 441120
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47110
Originating Lender Name Tompkins Bank of Castile, A Branch of
Originating Lender Address Castile, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 13706.56
Forgiveness Paid Date 2021-02-03
7537488508 2021-03-06 0296 PPS 8811 Keeney Rd 61 Lake Street, Le Roy, NY, 14482-9305
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18130
Loan Approval Amount (current) 18130
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47331
Servicing Lender Name Tompkins Community Bank
Servicing Lender Address 118 East Seneca St, ITHACA, NY, 14850
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Le Roy, GENESEE, NY, 14482-9305
Project Congressional District NY-24
Number of Employees 3
NAICS code 811118
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47110
Originating Lender Name Tompkins Bank of Castile, A Branch of
Originating Lender Address Castile, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 18244.24
Forgiveness Paid Date 2021-10-26

Date of last update: 30 Mar 2025

Sources: New York Secretary of State