Search icon

LICCIONE AUTOMOTIVE, INC.

Company Details

Name: LICCIONE AUTOMOTIVE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jul 2005 (20 years ago)
Entity Number: 3233771
ZIP code: 14420
County: Monroe
Place of Formation: New York
Address: 3530 Sweden Walker Rd, 36 WEST MAIN STREET, Brockport, NY, United States, 14420
Principal Address: 288 APPLEWOOD LANE, HILTON, NY, United States, 14468

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O CULLEY, MARKS, TANENBAUM & PEZZULO, LLP DOS Process Agent 3530 Sweden Walker Rd, 36 WEST MAIN STREET, Brockport, NY, United States, 14420

Chief Executive Officer

Name Role Address
MICHAEL A LICCIONE Chief Executive Officer 650 LAKE AVENUE, HILTON, NY, United States, 14468

History

Start date End date Type Value
2025-01-21 2025-01-21 Address 650 LAKE AVENUE, HILTON, NY, 14468, USA (Type of address: Chief Executive Officer)
2007-07-17 2025-01-21 Address 650 LAKE AVENUE, HILTON, NY, 14468, USA (Type of address: Chief Executive Officer)
2005-07-22 2025-01-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-07-22 2025-01-21 Address SUITE 500, 36 WEST MAIN STREET, ROCHESTER, NY, 14614, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250121004103 2025-01-21 BIENNIAL STATEMENT 2025-01-21
130717002222 2013-07-17 BIENNIAL STATEMENT 2013-07-01
110728002648 2011-07-28 BIENNIAL STATEMENT 2011-07-01
090720002873 2009-07-20 BIENNIAL STATEMENT 2009-07-01
070717002369 2007-07-17 BIENNIAL STATEMENT 2007-07-01
050722000240 2005-07-22 CERTIFICATE OF INCORPORATION 2005-07-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8650817108 2020-04-15 0219 PPP 650 Lake Avenue, Hilton, NY, 14468
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9640
Loan Approval Amount (current) 9640
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 U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hilton, MONROE, NY, 14468-0001
Project Congressional District NY-25
Number of Employees 2
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9693.4
Forgiveness Paid Date 2021-02-16
1010858606 2021-03-12 0219 PPS 650 Lake Ave N/A, Hilton, NY, 14468-9152
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10750
Loan Approval Amount (current) 10750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hilton, MONROE, NY, 14468-9152
Project Congressional District NY-25
Number of Employees 2
NAICS code 324191
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10805.96
Forgiveness Paid Date 2021-09-24

Date of last update: 11 Mar 2025

Sources: New York Secretary of State