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
Name | Role | Address |
---|---|---|
VOLOS AUTO SUPPLY | DOS Process Agent | 6570 happy valley rd verona, ny 13478, 6570, Verona, NY, United States, 13478 |
Name | Role | Address |
---|---|---|
JACE VOLO | Chief Executive Officer | 19 EAGLE RIDGE DR, NEW HARTFORD, NY, United States, 13413 |
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) |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 12 Mar 2025
Sources: New York Secretary of State