Search icon

GOLCO AUTOMOTIVE, INC.

Company Details

Name: GOLCO AUTOMOTIVE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Sep 2003 (22 years ago)
Entity Number: 2949742
ZIP code: 14624
County: Monroe
Place of Formation: New York
Principal Address: 625 COLDWATER RD, ROCHESTER, NY, United States, 14624
Address: 625 COLDWATER ROAD, ROCHESTER, NY, United States, 14624

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 625 COLDWATER ROAD, ROCHESTER, NY, United States, 14624

Chief Executive Officer

Name Role Address
DIKRAN GOL Chief Executive Officer 625 COLDWATER RD, ROCHESTER, NY, United States, 14624

History

Start date End date Type Value
2024-06-12 2024-06-12 Address 625 COLDWATER RD, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer)
2007-10-17 2024-06-12 Address 625 COLDWATER RD, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer)
2007-10-17 2024-06-12 Address 625 COLDWATER RD, ROCHESTER, NY, 14624, USA (Type of address: Service of Process)
2003-09-03 2024-06-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-09-03 2007-10-17 Address 401 ELMGROVE ROAD, ROCHESTER, NY, 14606, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240612004381 2024-06-12 BIENNIAL STATEMENT 2024-06-12
191115060392 2019-11-15 BIENNIAL STATEMENT 2019-09-01
170907006261 2017-09-07 BIENNIAL STATEMENT 2017-09-01
150911006132 2015-09-11 BIENNIAL STATEMENT 2015-09-01
130918006291 2013-09-18 BIENNIAL STATEMENT 2013-09-01
110928002642 2011-09-28 BIENNIAL STATEMENT 2011-09-01
090915002417 2009-09-15 BIENNIAL STATEMENT 2009-09-01
071017002865 2007-10-17 BIENNIAL STATEMENT 2007-09-01
030903000585 2003-09-03 CERTIFICATE OF INCORPORATION 2003-09-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9987588804 2021-04-24 0219 PPP 625 Coldwater Rd, Rochester, NY, 14624-2432
Loan Status Date 2021-12-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6640
Loan Approval Amount (current) 6640
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14624-2432
Project Congressional District NY-25
Number of Employees 2
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6672.93
Forgiveness Paid Date 2021-11-03

Date of last update: 29 Mar 2025

Sources: New York Secretary of State