Search icon

ALL CITY AUTOPARTS, INC

Company Details

Name: ALL CITY AUTOPARTS, INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Nov 2001 (23 years ago)
Entity Number: 2703370
ZIP code: 14621
County: Monroe
Place of Formation: New York
Address: 1525 N CLINTON AVE, ROCHESTER, NY, United States, 14621

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ALL CITY AUTOPARTS, INC DOS Process Agent 1525 N CLINTON AVE, ROCHESTER, NY, United States, 14621

Chief Executive Officer

Name Role Address
COREY J PROVENZANO Chief Executive Officer 1525 N CLINTON AVE, ROCHESTER, NY, United States, 14621

History

Start date End date Type Value
2023-06-16 2023-06-16 Address 19 SUNSHINE ST, ROCHESTER, NY, 14621, USA (Type of address: Chief Executive Officer)
2023-06-16 2023-06-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-16 2023-06-16 Address 1525 N CLINTON AVE, ROCHESTER, NY, 14621, USA (Type of address: Chief Executive Officer)
2021-04-05 2023-06-16 Address 19 SUNSHINE ST, ROCHESTER, NY, 14621, USA (Type of address: Chief Executive Officer)
2021-04-05 2023-06-16 Address 19 SUNSHINE STREET, ROCHESTER, NY, 14621, USA (Type of address: Service of Process)
2007-11-16 2021-04-05 Address 19 SHINESHINE STREET, ROCHESTER, NY, 14621, USA (Type of address: Service of Process)
2005-12-29 2021-04-05 Address KEVIN J. MANNA, 19 SUNSHINE ST, ROCHESTER, NY, 14621, USA (Type of address: Chief Executive Officer)
2001-11-29 2023-06-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-11-29 2007-11-16 Address 19 SUNSHINE STREET, ROCHESTER, NY, 14605, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230616002459 2023-06-16 BIENNIAL STATEMENT 2021-11-01
210405062265 2021-04-05 BIENNIAL STATEMENT 2019-11-01
071116002415 2007-11-16 BIENNIAL STATEMENT 2007-11-01
051229002107 2005-12-29 BIENNIAL STATEMENT 2005-11-01
011129000163 2001-11-29 CERTIFICATE OF INCORPORATION 2001-11-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1157408409 2021-02-01 0219 PPS 19 Sunshine St, Rochester, NY, 14621-2252
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26163
Loan Approval Amount (current) 26163
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 Rochester, MONROE, NY, 14621-2252
Project Congressional District NY-25
Number of Employees 7
NAICS code 441310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26380.91
Forgiveness Paid Date 2021-12-28

Date of last update: 30 Mar 2025

Sources: New York Secretary of State