Search icon

BOB CROWE AUTO SERVICE, INC.

Company Details

Name: BOB CROWE AUTO SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Jun 2002 (23 years ago)
Date of dissolution: 30 Jun 2023
Entity Number: 2777882
ZIP code: 13901
County: Broome
Place of Formation: New York
Address: 246 WASHINGTON ST, BINGHAMTON, NY, United States, 13901

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 246 WASHINGTON ST, BINGHAMTON, NY, United States, 13901

Chief Executive Officer

Name Role Address
ROBERT H CROWE Chief Executive Officer 246 WASHINGTON ST, BINGHAMTON, NY, United States, 13901

Agent

Name Role Address
GARBARINO ASSOCIATES INC Agent 22 RIVERSIDE DRIVE, BINGHAMTON, NY, 13905

History

Start date End date Type Value
2004-06-23 2023-11-17 Address 246 WASHINGTON ST, BINGHAMTON, NY, 13901, 2715, USA (Type of address: Chief Executive Officer)
2004-06-23 2023-11-17 Address 246 WASHINGTON ST, BINGHAMTON, NY, 13901, 2715, USA (Type of address: Service of Process)
2002-06-12 2023-06-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-06-12 2023-11-17 Address 22 RIVERSIDE DRIVE, BINGHAMTON, NY, 13905, USA (Type of address: Registered Agent)
2002-06-12 2004-06-23 Address 246 WASHINGTON STREET, BINGHAMTON, NY, 13901, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231117001668 2023-06-30 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-06-30
120607006419 2012-06-07 BIENNIAL STATEMENT 2012-06-01
100617002673 2010-06-17 BIENNIAL STATEMENT 2010-06-01
080623002228 2008-06-23 BIENNIAL STATEMENT 2008-06-01
060522002882 2006-05-22 BIENNIAL STATEMENT 2006-06-01
040623002110 2004-06-23 BIENNIAL STATEMENT 2004-06-01
020612000579 2002-06-12 CERTIFICATE OF INCORPORATION 2002-06-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9261787102 2020-04-15 0248 PPP 246 Washington Street, Binghamton, NY, 13901
Loan Status Date 2021-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31100
Loan Approval Amount (current) 31100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Binghamton, BROOME, NY, 13901-1001
Project Congressional District NY-19
Number of Employees 2
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31414.41
Forgiveness Paid Date 2021-04-27

Date of last update: 30 Mar 2025

Sources: New York Secretary of State