Search icon

EHRMENTRAUT AUTO, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: EHRMENTRAUT AUTO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Aug 1973 (52 years ago)
Entity Number: 268176
ZIP code: 14428
County: Monroe
Place of Formation: New York
Address: 7365 BUFFALO ROAD, CHURCHVILLE, NY, United States, 14428

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RAYMOND EHRMENTRAUT Chief Executive Officer 7365 BUFFALO ROAD, CHURCHVILLE, NY, United States, 14428

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7365 BUFFALO ROAD, CHURCHVILLE, NY, United States, 14428

History

Start date End date Type Value
1976-01-22 1993-08-25 Address 64 E. BUFFALO ST., CHURCHVILLE, NY, 14428, USA (Type of address: Service of Process)
1973-08-13 1976-01-22 Address 55 W. BUFFALO ST., CHURCHVILLE, NY, 14428, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190422000553 2019-04-22 CERTIFICATE OF AMENDMENT 2019-04-22
110812002362 2011-08-12 BIENNIAL STATEMENT 2011-08-01
090806002041 2009-08-06 BIENNIAL STATEMENT 2009-08-01
070807003486 2007-08-07 BIENNIAL STATEMENT 2007-08-01
051011002227 2005-10-11 BIENNIAL STATEMENT 2005-08-01

USAspending Awards / Financial Assistance

Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
13000.00
Total Face Value Of Loan:
13000.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13000
Current Approval Amount:
13000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
13075.15

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State