Search icon

SINCEBAUGH AUTOMOTIVE, LLC

Company Details

Name: SINCEBAUGH AUTOMOTIVE, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Apr 2004 (21 years ago)
Entity Number: 3036235
ZIP code: 13021
County: Cayuga
Place of Formation: New York
Address: 339 STATE ST, AUBURN, NY, United States, 13021

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SINCEBAUGH AUTOMOTIVE, LLC 401(K) PROFIT SHARING PLAN 2023 201962182 2024-02-26 SINCEBAUGH AUTOMOTIVE, LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 811110
Sponsor’s telephone number 3152523142
Plan sponsor’s address 339 STATE STREET, AUBURN, NY, 13021

Signature of

Role Plan administrator
Date 2024-02-26
Name of individual signing TIMOTHY SINCEBAUGH
Role Employer/plan sponsor
Date 2024-02-26
Name of individual signing TIMOTHY SINCEBAUGH
SINCEBAUGH AUTOMOTIVE, LLC 401(K) PROFIT SHARING PLAN 2022 201962182 2023-07-24 SINCEBAUGH AUTOMOTIVE, LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 811110
Sponsor’s telephone number 3152523142
Plan sponsor’s address 339 STATE STREET, AUBURN, NY, 13021

Signature of

Role Plan administrator
Date 2023-07-24
Name of individual signing TIMOTHY SINCEBAUGH
Role Employer/plan sponsor
Date 2023-07-24
Name of individual signing TIMOTHY SINCEBAUGH

DOS Process Agent

Name Role Address
SINCEBAUGH AUTOMOTIVE, LLC DOS Process Agent 339 STATE ST, AUBURN, NY, United States, 13021

History

Start date End date Type Value
2008-04-28 2024-02-20 Address 339 STATE ST, AUBURN, NY, 13021, USA (Type of address: Service of Process)
2004-04-05 2008-04-28 Address ATT: TIMOTHY J. SINCEBAUGH, 25 HAVENS AVE, AUBURN, NY, 13021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240220000891 2024-02-20 BIENNIAL STATEMENT 2024-02-20
200403060201 2020-04-03 BIENNIAL STATEMENT 2020-04-01
180403006043 2018-04-03 BIENNIAL STATEMENT 2018-04-01
160405006021 2016-04-05 BIENNIAL STATEMENT 2016-04-01
140411006363 2014-04-11 BIENNIAL STATEMENT 2014-04-01
120524002950 2012-05-24 BIENNIAL STATEMENT 2012-04-01
100513003120 2010-05-13 BIENNIAL STATEMENT 2010-04-01
080428002727 2008-04-28 BIENNIAL STATEMENT 2008-04-01
060407002301 2006-04-07 BIENNIAL STATEMENT 2006-04-01
040405000502 2004-04-05 ARTICLES OF ORGANIZATION 2004-04-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8191607104 2020-04-15 0248 PPP 339 State Street, Auburn, NY, 13021
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36832
Loan Approval Amount (current) 36832
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 R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Auburn, CAYUGA, NY, 13021-0001
Project Congressional District NY-24
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 37173.07
Forgiveness Paid Date 2021-03-25

Date of last update: 29 Mar 2025

Sources: New York Secretary of State