Search icon

SCRIVANI & SONS AUTOMOTIVE AND SALES, INC.

Company claim

Is this your business?

Get access!

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

Form 5500 Series

Employer Identification Number (EIN):
200702416
Plan Year:
2009
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
4
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2021-02-09
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:
15185.00
Total Face Value Of Loan:
15185.00
Date:
2020-04-14
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:
20187.00
Total Face Value Of Loan:
20187.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$20,187
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,187
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$20,404.36
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $20,187
Jobs Reported:
3
Initial Approval Amount:
$15,185
Date Approved:
2021-02-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$15,185
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$15,295.66
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $15,182
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State