Search icon

ALDEN AUTOMOTIVE INC.

Company Details

Name: ALDEN AUTOMOTIVE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jun 2003 (22 years ago)
Entity Number: 2915575
ZIP code: 14102
County: Erie
Place of Formation: New York
Address: 2364 WILLISTON HGTS CT, MARILLA, NY, United States, 14102
Principal Address: 2364 WILLISTON HEIGHTS CT, MARILLA, NY, United States, 14102

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ALDEN AUTOMOTIVE INC. DOS Process Agent 2364 WILLISTON HGTS CT, MARILLA, NY, United States, 14102

Chief Executive Officer

Name Role Address
JEREMY M RATAJCZYK Chief Executive Officer 29 MADISON, LANCASTER, NY, United States, 14086

History

Start date End date Type Value
2016-06-17 2021-06-01 Address 2364 WILLISTON HGTS CT, MARILLA, NY, 14102, USA (Type of address: Service of Process)
2013-06-28 2016-06-17 Address 2364 WILLISTON HEIGHTS CT, MARILLA, NY, 14102, USA (Type of address: Service of Process)
2005-09-22 2013-06-28 Address 13151 BROADWAY, ALDEN, NY, 14004, USA (Type of address: Chief Executive Officer)
2005-09-22 2013-06-28 Address 2364 WILLISTON HEIGHTS CT, MARILLA, NY, 14102, USA (Type of address: Principal Executive Office)
2003-06-05 2013-06-28 Address 2364 WILLISTON HGTS. CT., MARILLA, NY, 14102, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210601060702 2021-06-01 BIENNIAL STATEMENT 2021-06-01
160617006309 2016-06-17 BIENNIAL STATEMENT 2015-06-01
130628002270 2013-06-28 BIENNIAL STATEMENT 2013-06-01
110630003249 2011-06-30 BIENNIAL STATEMENT 2011-06-01
090707002148 2009-07-07 BIENNIAL STATEMENT 2009-06-01

USAspending Awards / Financial Assistance

Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
141300.00
Total Face Value Of Loan:
141300.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
57200.00
Total Face Value Of Loan:
57200.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
57200
Current Approval Amount:
57200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
57881.7

Date of last update: 30 Mar 2025

Sources: New York Secretary of State