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
070724003025 2007-07-24 BIENNIAL STATEMENT 2007-06-01
050922002038 2005-09-22 BIENNIAL STATEMENT 2005-06-01
030605000423 2003-06-05 CERTIFICATE OF INCORPORATION 2003-06-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3668617309 2020-04-29 0296 PPP 13151 Broaway, Alden, NY, 14004-1203
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57200
Loan Approval Amount (current) 57200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Alden, ERIE, NY, 14004-1203
Project Congressional District NY-23
Number of Employees 2
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 57881.7
Forgiveness Paid Date 2021-07-15

Date of last update: 30 Mar 2025

Sources: New York Secretary of State