Search icon

SCRIVANI & SONS AUTOMOTIVE AND SALES, INC.

Company Details

Name: SCRIVANI & SONS AUTOMOTIVE AND SALES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Feb 2004 (21 years ago)
Entity Number: 3007950
ZIP code: 14092
County: Niagara
Place of Formation: New York
Address: 1101 UPPER MT. ROAD, LEWISTON, NY, United States, 14092
Principal Address: 1101 UPPER MT ROAD, LEWISTON, NY, United States, 14092

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1101 UPPER MT. ROAD, LEWISTON, NY, United States, 14092

Chief Executive Officer

Name Role Address
ROBERT SCRIVANI Chief Executive Officer 3061 BROWN HILL RD, MACHIAS, NY, United States, 14101

History

Start date End date Type Value
2008-02-04 2012-03-12 Address 2995 RANDALL RD, RANSOMVILLE, NY, 14131, USA (Type of address: Chief Executive Officer)
2006-03-16 2008-02-04 Address 3231 PONTEN CENTER RD, YOUNGSTOWN, NY, 14092, 2205, USA (Type of address: Chief Executive Officer)
2004-02-03 2021-11-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
140408002232 2014-04-08 BIENNIAL STATEMENT 2014-02-01
120312002715 2012-03-12 BIENNIAL STATEMENT 2012-02-01
100318002015 2010-03-18 BIENNIAL STATEMENT 2010-02-01
080204002769 2008-02-04 BIENNIAL STATEMENT 2008-02-01
060316002986 2006-03-16 BIENNIAL STATEMENT 2006-02-01
040203000045 2004-02-03 CERTIFICATE OF INCORPORATION 2004-02-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7187087106 2020-04-14 0296 PPP 1101 upper mountain road, LEWISTON, NY, 14092
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20187
Loan Approval Amount (current) 20187
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address LEWISTON, NIAGARA, NY, 14092-0001
Project Congressional District NY-26
Number of Employees 2
NAICS code 484110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20404.36
Forgiveness Paid Date 2021-05-28
5665718402 2021-02-09 0296 PPS 1101 Upper Mountain Rd, Lewiston, NY, 14092-2205
Loan Status Date 2022-02-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15185
Loan Approval Amount (current) 15185
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lewiston, NIAGARA, NY, 14092-2205
Project Congressional District NY-26
Number of Employees 3
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15295.66
Forgiveness Paid Date 2021-11-26

Date of last update: 29 Mar 2025

Sources: New York Secretary of State