Search icon

DON'S AUTO, INC.

Company Details

Name: DON'S AUTO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Oct 2002 (22 years ago)
Entity Number: 2827003
ZIP code: 14218
County: Erie
Place of Formation: New York
Address: CHRISTOPHER GRZYBOWSKI, CEO, DON'S AUTO, INC., LACKAWANNA, NY, United States, 14218
Principal Address: 139 WEST ELMVIEW, LACKAWANNA, NY, United States, 14218

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHRISTOPHER GRZYBOWSKI Chief Executive Officer 1440 ELECTRIC AVENUE, LACKAWANNA, NY, United States, 14218

DOS Process Agent

Name Role Address
CHRISTOPHER GRZYBOWSKI. DOS Process Agent CHRISTOPHER GRZYBOWSKI, CEO, DON'S AUTO, INC., LACKAWANNA, NY, United States, 14218

History

Start date End date Type Value
2024-12-02 2024-12-02 Address 1440 ELECTRIC AVENUE, LACKAWANNA, NY, 14218, 2640, USA (Type of address: Chief Executive Officer)
2024-12-02 2024-12-02 Address 1440 ELECTRIC AVENUE, LACKAWANNA, NY, 14218, USA (Type of address: Chief Executive Officer)
2024-08-05 2024-12-02 Address 1440 ELECTRIC AVENUE, LACKAWANNA, NY, 14218, 2640, USA (Type of address: Chief Executive Officer)
2024-08-05 2024-08-05 Address 1440 ELECTRIC AVENUE, LACKAWANNA, NY, 14218, USA (Type of address: Chief Executive Officer)
2024-08-05 2024-08-05 Address 1440 ELECTRIC AVENUE, LACKAWANNA, NY, 14218, 2640, USA (Type of address: Chief Executive Officer)
2024-08-05 2024-12-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-05 2024-12-02 Address 1440 ELECTRIC AVENUE, LACKAWANNA, NY, 14218, USA (Type of address: Chief Executive Officer)
2024-08-05 2024-12-02 Address CHRISTOPHER GRZYBOWSKI, CEO, DON'S AUTO, INC., LACKAWANNA, NY, 14218, USA (Type of address: Service of Process)
2024-08-02 2024-08-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-10-02 2024-08-05 Address CHRISTOPHER GRZYBOWSKI, CEO, DON'S AUTO, INC., LACKAWANNA, NY, 14218, 2640, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241202007217 2024-12-02 BIENNIAL STATEMENT 2024-12-02
240805004576 2024-08-05 BIENNIAL STATEMENT 2024-08-05
201002060767 2020-10-02 BIENNIAL STATEMENT 2020-10-01
161003007866 2016-10-03 BIENNIAL STATEMENT 2016-10-01
141008006875 2014-10-08 BIENNIAL STATEMENT 2014-10-01
121011002440 2012-10-11 BIENNIAL STATEMENT 2012-10-01
101013002522 2010-10-13 BIENNIAL STATEMENT 2010-10-01
080924002907 2008-09-24 BIENNIAL STATEMENT 2008-10-01
061010002812 2006-10-10 BIENNIAL STATEMENT 2006-10-01
041105002712 2004-11-05 BIENNIAL STATEMENT 2004-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7895697102 2020-04-14 0296 PPP 1440 Electric Avenue, Lackawanna, NY, 14218
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 66695
Loan Approval Amount (current) 66695
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 Y
Business Age Description Existing or more than 2 years old
Project Address Lackawanna, ERIE, NY, 14218-0001
Project Congressional District NY-23
Number of Employees 7
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 67136.87
Forgiveness Paid Date 2021-02-16

Date of last update: 30 Mar 2025

Sources: New York Secretary of State