Search icon

AIRPORT TRUCK & AUTO CENTER, INC.

Company Details

Name: AIRPORT TRUCK & AUTO CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jun 2004 (21 years ago)
Entity Number: 3063492
ZIP code: 14225
County: Erie
Place of Formation: New York
Address: 782 AERO DRIVE, CHEEKTOWAGA, NY, United States, 14225

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN DRYSDALE Chief Executive Officer 782 AERO DRIVE, CHEEKTOWAGA, NY, United States, 14225

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 782 AERO DRIVE, CHEEKTOWAGA, NY, United States, 14225

History

Start date End date Type Value
2006-05-24 2010-07-28 Address 782 AERO DRIVE, CHEEKTOWAGA, NY, 14225, 1408, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
120726002505 2012-07-26 BIENNIAL STATEMENT 2012-06-01
100728002056 2010-07-28 BIENNIAL STATEMENT 2010-06-01
060524002585 2006-05-24 BIENNIAL STATEMENT 2006-06-01
040608000758 2004-06-08 CERTIFICATE OF INCORPORATION 2004-06-08

USAspending Awards / Financial Assistance

Date:
2021-02-19
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:
14275.00
Total Face Value Of Loan:
14275.00

Paycheck Protection Program

Date Approved:
2021-02-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
14275
Current Approval Amount:
14275
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
14479.54

Date of last update: 29 Mar 2025

Sources: New York Secretary of State