Search icon

AERO COLLISION & FABRICATION, INC.

Company Details

Name: AERO COLLISION & FABRICATION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Oct 2003 (22 years ago)
Entity Number: 2963929
ZIP code: 14086
County: Erie
Place of Formation: New York
Address: 975 RANSOM ROAD, LANCASTER, NY, United States, 14086
Principal Address: 975 RANSOM RD, LANCASTER, NY, United States, 14086

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 975 RANSOM ROAD, LANCASTER, NY, United States, 14086

Chief Executive Officer

Name Role Address
KENNETH O PEZDOK SR Chief Executive Officer 975 RANSOM RD, LANCASTER, NY, United States, 14086

History

Start date End date Type Value
2023-10-10 2023-10-10 Address 975 RANSOM RD, LANCASTER, NY, 14086, USA (Type of address: Chief Executive Officer)
2023-05-18 2023-10-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-18 2023-05-18 Address 975 RANSOM RD, LANCASTER, NY, 14086, USA (Type of address: Chief Executive Officer)
2023-05-18 2023-10-10 Address 975 RANSOM RD, LANCASTER, NY, 14086, USA (Type of address: Chief Executive Officer)
2023-05-18 2023-10-10 Address 975 RANSOM ROAD, LANCASTER, NY, 14086, USA (Type of address: Service of Process)
2007-11-07 2023-05-18 Address 975 RANSOM RD, LANCASTER, NY, 14086, USA (Type of address: Chief Executive Officer)
2003-10-10 2023-05-18 Address 975 RANSOM ROAD, LANCASTER, NY, 14086, USA (Type of address: Service of Process)
2003-10-10 2023-05-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231010001285 2023-10-10 BIENNIAL STATEMENT 2023-10-01
230518002614 2023-05-18 BIENNIAL STATEMENT 2021-10-01
131101002412 2013-11-01 BIENNIAL STATEMENT 2013-10-01
091130002400 2009-11-30 BIENNIAL STATEMENT 2009-10-01
071107002234 2007-11-07 BIENNIAL STATEMENT 2007-10-01
031010000020 2003-10-10 CERTIFICATE OF INCORPORATION 2003-10-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4936598608 2021-03-20 0296 PPS 975 Ransom Rd, Lancaster, NY, 14086-9104
Loan Status Date 2021-04-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17637
Loan Approval Amount (current) 17637
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 Lancaster, ERIE, NY, 14086-9104
Project Congressional District NY-23
Number of Employees 3
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 17840.43
Forgiveness Paid Date 2022-05-19

Date of last update: 29 Mar 2025

Sources: New York Secretary of State