Search icon

VOLO'S AUTO SUPPLY, INC.

Company Details

Name: VOLO'S AUTO SUPPLY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jul 2004 (21 years ago)
Entity Number: 3083781
ZIP code: 13478
County: Oneida
Address: 6570 happy valley rd verona, ny 13478, 6570, Verona, NY, United States, 13478
Principal Address: 5621 STATE ROUTE 5, VERNON, NY, United States, 13476

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
VOLOS AUTO SUPPLY DOS Process Agent 6570 happy valley rd verona, ny 13478, 6570, Verona, NY, United States, 13478

Chief Executive Officer

Name Role Address
JACE VOLO Chief Executive Officer 19 EAGLE RIDGE DR, NEW HARTFORD, NY, United States, 13413

History

Start date End date Type Value
2024-12-27 2024-12-27 Address 19 EAGLE RIDGE DR, NEW HARTFORD, NY, 13413, USA (Type of address: Chief Executive Officer)
2024-07-05 2024-07-05 Address 19 EAGLE RIDGE DR, NEW HARTFORD, NY, 13413, USA (Type of address: Chief Executive Officer)
2024-07-05 2024-12-27 Address 6570 happy valley rd verona, ny 13478, 6570, Verona, NY, 13478, USA (Type of address: Service of Process)
2024-07-05 2024-12-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-05 2024-12-27 Address 19 EAGLE RIDGE DR, NEW HARTFORD, NY, 13413, USA (Type of address: Chief Executive Officer)
2008-07-21 2024-07-05 Address 19 EAGLE RIDGE DR, NEW HARTFORD, NY, 13413, USA (Type of address: Chief Executive Officer)
2004-07-28 2024-07-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-07-28 2024-07-05 Address 5621 STATE ROUTE 5, VERNON, NY, 13476, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241227002848 2024-12-27 CERTIFICATE OF MERGER 2024-12-27
240705002444 2024-07-05 BIENNIAL STATEMENT 2024-07-05
221214002897 2022-12-14 BIENNIAL STATEMENT 2022-07-01
211206002519 2021-12-06 BIENNIAL STATEMENT 2021-12-06
140814002101 2014-08-14 BIENNIAL STATEMENT 2014-07-01
120817002108 2012-08-17 BIENNIAL STATEMENT 2012-07-01
100715003014 2010-07-15 BIENNIAL STATEMENT 2010-07-01
080721002242 2008-07-21 BIENNIAL STATEMENT 2008-07-01
040728000463 2004-07-28 CERTIFICATE OF INCORPORATION 2004-07-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8187567102 2020-04-15 0248 PPP 5621 NYS RTE 5, Vernon, NY, 13476
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 337385
Loan Approval Amount (current) 337385
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 N
Business Age Description Existing or more than 2 years old
Project Address Vernon, ONEIDA, NY, 13476-0001
Project Congressional District NY-22
Number of Employees 49
NAICS code 441310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 340527.76
Forgiveness Paid Date 2021-03-31

Date of last update: 12 Mar 2025

Sources: New York Secretary of State