Search icon

NORTH COAST AUTO BROKERS, LLC

Company Details

Name: NORTH COAST AUTO BROKERS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 Mar 2002 (23 years ago)
Entity Number: 2738760
ZIP code: 14559
County: Monroe
Place of Formation: New York
Address: 5542 W RIDGE RD, SPENCERPORT, NY, United States, 14559

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 5542 W RIDGE RD, SPENCERPORT, NY, United States, 14559

History

Start date End date Type Value
2002-03-06 2004-02-27 Address 5600 BROCKPORT-SPENCERPORT RD, BROCKPORT, NY, 14420, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
040227002470 2004-02-27 BIENNIAL STATEMENT 2004-03-01
020606000326 2002-06-06 AFFIDAVIT OF PUBLICATION 2002-06-06
020606000331 2002-06-06 AFFIDAVIT OF PUBLICATION 2002-06-06
020306000262 2002-03-06 ARTICLES OF ORGANIZATION 2002-03-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1007407102 2020-04-09 0219 PPP 1177 Fairport Road Suite 100, FAIRPORT, NY, 14450-1235
Loan Status Date 2021-05-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 67400
Loan Approval Amount (current) 67400
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 U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FAIRPORT, MONROE, NY, 14450-1235
Project Congressional District NY-25
Number of Employees 4
NAICS code 441120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 47110
Originating Lender Name Tompkins Bank of Castile, A Branch of
Originating Lender Address Castile, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 68020.45
Forgiveness Paid Date 2021-04-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State