Search icon

RED RACER AUTO FINISHERS, INC.

Company Details

Name: RED RACER AUTO FINISHERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 May 2001 (24 years ago)
Entity Number: 2641999
ZIP code: 13212
County: Onondaga
Place of Formation: New York
Address: GRACE AUTO BODY AND PAINT, 6300 E TAFT RD, NORTH SYRACUSE, NY, United States, 13212
Principal Address: 32 1/2 JEWETT AVE, CORTLAND, NY, United States, 13045

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DONNA CURTIN Chief Executive Officer 32 1/2 JEWETT AVE, CORTLAND, NY, United States, 13045

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent GRACE AUTO BODY AND PAINT, 6300 E TAFT RD, NORTH SYRACUSE, NY, United States, 13212

History

Start date End date Type Value
2003-06-16 2005-07-14 Address 6300 EAST TAFT ROAD, NORTH SYRACUSE, NY, 13212, USA (Type of address: Service of Process)
2003-05-19 2005-07-14 Address 32 1/2 JEWETT AVE, CORTLAND, NY, 13045, USA (Type of address: Chief Executive Officer)
2003-05-19 2005-07-14 Address 32 1/2 JEWETT AVE, CORTLAND, NY, 13045, USA (Type of address: Principal Executive Office)
2001-06-08 2003-06-16 Address 32 1/2 JEWETT AVE, CORTLAND, NY, 13045, USA (Type of address: Service of Process)
2001-05-23 2001-06-08 Address 6312+ EAST TAFT ROAD, CICERO, NY, 13220, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110713002706 2011-07-13 BIENNIAL STATEMENT 2011-05-01
090505002072 2009-05-05 BIENNIAL STATEMENT 2009-05-01
070514002274 2007-05-14 BIENNIAL STATEMENT 2007-05-01
050714002763 2005-07-14 BIENNIAL STATEMENT 2005-05-01
030616000373 2003-06-16 CERTIFICATE OF CHANGE 2003-06-16
030519002629 2003-05-19 BIENNIAL STATEMENT 2003-05-01
010608000173 2001-06-08 CERTIFICATE OF CHANGE 2001-06-08
010523000121 2001-05-23 CERTIFICATE OF INCORPORATION 2001-05-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6204478905 2021-05-01 0248 PPS 6300 E Taft Rd, N Syracuse, NY, 13212-2530
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18140
Loan Approval Amount (current) 18140
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address N Syracuse, ONONDAGA, NY, 13212-2530
Project Congressional District NY-22
Number of Employees 3
NAICS code 811121
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 18222.5
Forgiveness Paid Date 2021-10-20
3639097102 2020-04-11 0248 PPP 6300 E Taft Rd, SYRACUSE, NY, 13212-2530
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18783
Loan Approval Amount (current) 18783
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 SYRACUSE, ONONDAGA, NY, 13212-2530
Project Congressional District NY-22
Number of Employees 3
NAICS code 811111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 19018.17
Forgiveness Paid Date 2021-07-29

Date of last update: 30 Mar 2025

Sources: New York Secretary of State