Search icon

TWIN CITIES AUTOMOTIVE, INC.

Company Details

Name: TWIN CITIES AUTOMOTIVE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Aug 2004 (21 years ago)
Entity Number: 3093837
ZIP code: 14548
County: Ontario
Place of Formation: New York
Address: 1709 RT. 21, SHORTSVILLE, NY, United States, 14548
Principal Address: 1709 RT. 21, SHORTSVILLE, NY, United States, 14548

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD HOILES Chief Executive Officer 1709 RT. 21, SHORTSVILLE, NY, United States, 14548

DOS Process Agent

Name Role Address
TWIN CITIES AUTOMOTIVE, INC. DOS Process Agent 1709 RT. 21, SHORTSVILLE, NY, United States, 14548

History

Start date End date Type Value
2006-07-28 2012-08-14 Address 4286 ROUTE 96, SHORTSVILLE, NY, 14548, USA (Type of address: Chief Executive Officer)
2006-07-28 2012-08-14 Address 4286 ROUTE 96, SHORTSVILLE, NY, 14548, USA (Type of address: Principal Executive Office)
2006-07-28 2012-08-14 Address 4286 ROUTE 96, SHORTSVILLE, NY, 14548, USA (Type of address: Service of Process)
2004-08-23 2006-07-28 Address 4286 ROUTE 86, SHORTSVILLE, NY, 14548, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120814006197 2012-08-14 BIENNIAL STATEMENT 2012-08-01
100824002863 2010-08-24 BIENNIAL STATEMENT 2010-08-01
080815002805 2008-08-15 BIENNIAL STATEMENT 2008-08-01
060728002463 2006-07-28 BIENNIAL STATEMENT 2006-08-01
040823001001 2004-08-23 CERTIFICATE OF INCORPORATION 2004-09-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
7000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-07
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:
60140.00
Total Face Value Of Loan:
60140.00

Paycheck Protection Program

Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
60140
Current Approval Amount:
60140
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
60448.06

Date of last update: 29 Mar 2025

Sources: New York Secretary of State