Search icon

OGDEN AUTOMOTIVE INC.

Company Details

Name: OGDEN AUTOMOTIVE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Mar 2004 (21 years ago)
Entity Number: 3019803
ZIP code: 14626
County: Monroe
Place of Formation: New York
Address: 2250 West Ridge Rd, Suite 300, Rochester, NY, United States, 14626
Principal Address: 2438 S. Union St, Spencerport, NY, United States, 14559

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GIUSEPPE VITO Chief Executive Officer 2438 S. UNION ST, SPENCERPORT, NY, United States, 14559

DOS Process Agent

Name Role Address
LAW OFFICE OF ANTHONY A. DINITTO, LLC DOS Process Agent 2250 West Ridge Rd, Suite 300, Rochester, NY, United States, 14626

History

Start date End date Type Value
2024-11-16 2024-11-16 Address 2438 S. UNION ST, SPENCERPORT, NY, 14559, USA (Type of address: Chief Executive Officer)
2006-05-04 2024-11-16 Address 2438 S. UNION ST, SPENCERPORT, NY, 14559, USA (Type of address: Chief Executive Officer)
2004-03-01 2024-11-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-03-01 2024-11-16 Address 2438 S. UNION STREET, SPENCERPORT, NY, 14559, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241116000169 2024-11-16 BIENNIAL STATEMENT 2024-11-16
060504002769 2006-05-04 BIENNIAL STATEMENT 2006-03-01
040301000821 2004-03-01 CERTIFICATE OF INCORPORATION 2004-03-01

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3885955005 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient OGDEN AUTOMOTIVE INC.
Recipient Name Raw OGDEN AUTOMOTIVE INC.
Recipient DUNS 152973850
Recipient Address 2438 SOUTH STREET, SPENCERPORT, MONROE, NEW YORK, 14559-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 2115.00
Face Value of Direct Loan 50000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4531407102 2020-04-13 0219 PPP 2438 South Union Street, SPENCERPORT, NY, 14559-2230
Loan Status Date 2021-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 61682
Loan Approval Amount (current) 61682
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 SPENCERPORT, MONROE, NY, 14559-2230
Project Congressional District NY-25
Number of Employees 5
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 62315.72
Forgiveness Paid Date 2021-04-29

Date of last update: 29 Mar 2025

Sources: New York Secretary of State