Search icon

HOSELTON NISSAN, INC.

Company Details

Name: HOSELTON NISSAN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Apr 1971 (54 years ago)
Entity Number: 306150
ZIP code: 14445
County: Monroe
Place of Formation: New York
Address: 909 FAIRPORT ROAD, EAST ROCHESTER, NY, United States, 14445
Principal Address: 66 MARSH RD, E ROCHESTER, NY, United States, 14445

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PHILLIPS LYTLE LLP DOS Process Agent 909 FAIRPORT ROAD, EAST ROCHESTER, NY, United States, 14445

Chief Executive Officer

Name Role Address
DREW F HOSELTON Chief Executive Officer 909 FAIRPORT RD, E ROCHESTER, NY, United States, 14445

History

Start date End date Type Value
2023-04-19 2023-04-19 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2023-04-19 2023-04-19 Address 909 FAIRPORT RD, E ROCHESTER, NY, 14445, USA (Type of address: Chief Executive Officer)
2023-04-19 2023-04-19 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 1000
2021-04-13 2023-04-19 Address 909 FAIRPORT ROAD, EAST ROCHESTER, NY, 14445, USA (Type of address: Service of Process)
2019-04-16 2023-04-19 Address 909 FAIRPORT RD, E ROCHESTER, NY, 14445, USA (Type of address: Chief Executive Officer)
2017-04-06 2021-04-13 Address 909 FAIRPORT ROAD, EAST ROCHESTER, NY, 14445, USA (Type of address: Service of Process)
2008-09-08 2017-04-06 Address 1400 FIRST FEDERAL PLAZA, ROCHESTER, NY, 14614, USA (Type of address: Service of Process)
1999-06-09 2008-09-08 Address C/O PHILLIPS, LYTLE, ET'AL, 1400 FIRST FEDERAL PLAZA, ROCHESTER, NY, 14614, USA (Type of address: Service of Process)
1997-12-19 2023-04-19 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 1000
1997-12-19 1997-12-19 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
230419003088 2023-04-19 BIENNIAL STATEMENT 2023-04-01
210413060506 2021-04-13 BIENNIAL STATEMENT 2021-04-01
190416060325 2019-04-16 BIENNIAL STATEMENT 2019-04-01
170406007150 2017-04-06 BIENNIAL STATEMENT 2017-04-01
150409006330 2015-04-09 BIENNIAL STATEMENT 2015-04-01
130411006408 2013-04-11 BIENNIAL STATEMENT 2013-04-01
110502002083 2011-05-02 BIENNIAL STATEMENT 2011-04-01
20100111053 2010-01-11 ASSUMED NAME CORP INITIAL FILING 2010-01-11
090330002298 2009-03-30 BIENNIAL STATEMENT 2009-04-01
080908000084 2008-09-08 CERTIFICATE OF AMENDMENT 2008-09-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8066667101 2020-04-15 0219 PPP 66 Marsh Road, East Rochester, NY, 14445
Loan Status Date 2021-12-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 701895
Loan Approval Amount (current) 701895
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 East Rochester, MONROE, NY, 14445-0001
Project Congressional District NY-25
Number of Employees 53
NAICS code 441110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 712625.34
Forgiveness Paid Date 2021-11-03

Date of last update: 01 Mar 2025

Sources: New York Secretary of State