Search icon

EAST AURORA BUICK GMC CADILLAC LLC

Company claim

Is this your business?

Get access!

Company Details

Name: EAST AURORA BUICK GMC CADILLAC LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 29 Apr 2003 (22 years ago)
Entity Number: 2900210
ZIP code: 14127
County: Erie
Place of Formation: New York
Address: 3552 SOUTHWESTERN BOULEVARD, ORCHARD PARK, NY, United States, 14127

DOS Process Agent

Name Role Address
EAST AURORA BUICK GMC CADILLAC LLC DOS Process Agent 3552 SOUTHWESTERN BOULEVARD, ORCHARD PARK, NY, United States, 14127

History

Start date End date Type Value
2023-04-05 2025-04-09 Address 3552 SOUTHWESTERN BOULEVARD, ORCHARD PARK, NY, 14127, USA (Type of address: Service of Process)
2017-04-05 2023-04-05 Address 3552 SOUTHWESTERN BOULEVARD, ORCHARD PARK, NY, 14127, USA (Type of address: Service of Process)
2005-04-11 2017-04-05 Address 3448 MCKINLEY PKWY, BLASDELL, NY, 14219, USA (Type of address: Service of Process)
2003-07-16 2011-08-09 Name EAST AURORA BUICK, PONTIAC, GMC, CADILLAC LLC
2003-07-15 2003-07-16 Name EAST AURORA BUICK, CADILLAC, PONTIAC AND GMC LLC

Filings

Filing Number Date Filed Type Effective Date
250409000254 2025-04-09 BIENNIAL STATEMENT 2025-04-09
230405000427 2023-04-05 BIENNIAL STATEMENT 2023-04-01
210402060412 2021-04-02 BIENNIAL STATEMENT 2021-04-01
190415060033 2019-04-15 BIENNIAL STATEMENT 2019-04-01
170405006726 2017-04-05 BIENNIAL STATEMENT 2017-04-01

Paycheck Protection Program

Jobs Reported:
73
Initial Approval Amount:
$862,227
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$862,227.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$872,574.23
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $636,723.5
Utilities: $18,000
Rent: $131,504
Healthcare: $16000
Debt Interest: $60,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State