Search icon

TERRY'S AUTOMOTIVE, INC.

Company Details

Name: TERRY'S AUTOMOTIVE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jun 2002 (23 years ago)
Entity Number: 2775815
ZIP code: 14760
County: Cattaraugus
Place of Formation: New York
Address: 2238 W STATE STREET, OLEAN, NY, United States, 14760
Principal Address: 2970 MCCANN HOLLOW RD, OLEAN, NY, United States, 14760

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2238 W STATE STREET, OLEAN, NY, United States, 14760

Chief Executive Officer

Name Role Address
JOHN MALLERY Chief Executive Officer 2238 W STATE STREET, OLEAN, NY, United States, 14760

History

Start date End date Type Value
2012-06-11 2021-05-27 Address 2238 W STATE STREET, OLEAN, NY, 14760, USA (Type of address: Chief Executive Officer)
2010-06-16 2012-06-11 Address 2230 W STATE STREET, OLEAN, NY, 14760, USA (Type of address: Principal Executive Office)
2010-06-16 2012-06-11 Address 3436 N 7TH STREET, ALLEGANY, NY, 14706, USA (Type of address: Chief Executive Officer)
2008-06-19 2010-06-16 Address 2238 W STATE, OLEAN, NY, 14760, USA (Type of address: Service of Process)
2008-06-19 2010-06-16 Address 3436 N 7TH ST, ALLEGANY, NY, 14706, USA (Type of address: Chief Executive Officer)
2008-06-19 2010-06-16 Address 2230 W STATE, OLEAN, NY, 14760, USA (Type of address: Principal Executive Office)
2004-06-24 2008-06-19 Address 2238 WEST STATE ST, OLEAN, NY, 14760, USA (Type of address: Principal Executive Office)
2004-06-24 2008-06-19 Address 2238 WEST STATE ST, OLEAN, NY, 14760, USA (Type of address: Chief Executive Officer)
2002-06-06 2008-06-19 Address 2238 WEST STATE STREET, OLEAN, NY, 14760, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210527060306 2021-05-27 BIENNIAL STATEMENT 2020-06-01
180605007450 2018-06-05 BIENNIAL STATEMENT 2018-06-01
140603007131 2014-06-03 BIENNIAL STATEMENT 2014-06-01
120611006137 2012-06-11 BIENNIAL STATEMENT 2012-06-01
100616002043 2010-06-16 BIENNIAL STATEMENT 2010-06-01
080619002746 2008-06-19 BIENNIAL STATEMENT 2008-06-01
060524002600 2006-05-24 BIENNIAL STATEMENT 2006-06-01
040624002280 2004-06-24 BIENNIAL STATEMENT 2004-06-01
020606000661 2002-06-06 CERTIFICATE OF INCORPORATION 2002-06-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1393468309 2021-01-17 0296 PPS 2238 W State St, Olean, NY, 14760-1900
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22824.15
Loan Approval Amount (current) 22824.15
Undisbursed Amount 0
Franchise Name -
Lender Location ID 108992
Servicing Lender Name High Point Federal Credit Union
Servicing Lender Address 1201, Wayne St, Olean, NY, 14760-2271
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Olean, CATTARAUGUS, NY, 14760-1900
Project Congressional District NY-23
Number of Employees 3
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 108992
Originating Lender Name High Point Federal Credit Union
Originating Lender Address Olean, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 22969.22
Forgiveness Paid Date 2021-09-13
7246377100 2020-04-14 0296 PPP 2238 W STATE ST, OLEAN, NY, 14760-1900
Loan Status Date 2021-02-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22824.15
Loan Approval Amount (current) 22824.15
Undisbursed Amount 0
Franchise Name -
Lender Location ID 108992
Servicing Lender Name High Point Federal Credit Union
Servicing Lender Address 1201, Wayne St, Olean, NY, 14760-2271
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address OLEAN, CATTARAUGUS, NY, 14760-1900
Project Congressional District NY-23
Number of Employees 3
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 108992
Originating Lender Name High Point Federal Credit Union
Originating Lender Address Olean, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 23000.49
Forgiveness Paid Date 2021-01-28

Date of last update: 30 Mar 2025

Sources: New York Secretary of State