Search icon

GREG KERL AUTOMOTIVE, INC.

Company Details

Name: GREG KERL AUTOMOTIVE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Apr 2005 (20 years ago)
Entity Number: 3188123
ZIP code: 14059
County: Erie
Place of Formation: New York
Address: 4 CAROLINE LN, ELMA, NY, United States, 14059

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GREGORY J KEAL Chief Executive Officer 3270 UNION RD, CHEEKTOWADA, NY, United States, 14227

DOS Process Agent

Name Role Address
GREGORY J KERL DOS Process Agent 4 CAROLINE LN, ELMA, NY, United States, 14059

History

Start date End date Type Value
2023-05-22 2023-05-22 Address 3270 UNION RD, CHEEKTOWADA, NY, 14227, USA (Type of address: Chief Executive Officer)
2013-07-09 2023-05-22 Address 4 CAROLINE LN, ELMA, NY, 14059, 9274, USA (Type of address: Service of Process)
2013-07-09 2023-05-22 Address 3270 UNION RD, CHEEKTOWADA, NY, 14227, USA (Type of address: Chief Executive Officer)
2007-04-12 2013-07-09 Address 22 PHEASANT RUN LANE, LANCASTER, NY, 14086, USA (Type of address: Principal Executive Office)
2007-04-12 2013-07-09 Address 3270 UNION RD, CHEEKTOWAGA, NY, 14227, USA (Type of address: Chief Executive Officer)
2007-04-12 2013-07-09 Address 22 PHEASANT RUN LANE, LANCASTER, NY, 14086, USA (Type of address: Service of Process)
2005-04-07 2023-05-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-04-07 2007-04-12 Address 56 AUTUMNWOOD DR., CHEEKTOWAGA, NY, 14227, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230522001179 2023-05-22 BIENNIAL STATEMENT 2023-04-01
130709002093 2013-07-09 BIENNIAL STATEMENT 2013-04-01
110607002729 2011-06-07 BIENNIAL STATEMENT 2011-04-01
090402002813 2009-04-02 BIENNIAL STATEMENT 2009-04-01
070412002988 2007-04-12 BIENNIAL STATEMENT 2007-04-01
050407000544 2005-04-07 CERTIFICATE OF INCORPORATION 2005-04-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4754147300 2020-04-30 0296 PPP 3270 Union Road, Cheektowaga, NY, 14227
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13700
Loan Approval Amount (current) 13700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Cheektowaga, ERIE, NY, 14227-1000
Project Congressional District NY-26
Number of Employees 2
NAICS code 811198
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 13871.53
Forgiveness Paid Date 2021-08-05

Date of last update: 29 Mar 2025

Sources: New York Secretary of State