Search icon

AYR COACH LINES U.S.A., LTD.

Company Details

Name: AYR COACH LINES U.S.A., LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Sep 2006 (19 years ago)
Entity Number: 3416257
ZIP code: 14224
County: Erie
Place of Formation: New York
Address: LEWANDOWSKI & ASSOCIATES, 721 CENTER RD, WEST SENECA, NY, United States, 14224
Principal Address: 1868 NIAGARA FALLS BLVD, #201, TONAWANDA, NY, United States, 14150

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID WILLIS Chief Executive Officer 70 BAFFIN PL, WATERLOO ONTARIO, Canada, N2V-1Z7

DOS Process Agent

Name Role Address
BRIAN N. LEWANDOWSKI, ESQ DOS Process Agent LEWANDOWSKI & ASSOCIATES, 721 CENTER RD, WEST SENECA, NY, United States, 14224

History

Start date End date Type Value
2023-11-29 2025-01-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-01 2023-11-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-10-14 2012-09-24 Address AYR COACH LINES, 70 BAFFIN PLACE, WATERLOO ONTARIO, CAN (Type of address: Chief Executive Officer)
2008-10-14 2012-09-24 Address 1868 NIAGARA FALLS BLVD #201, TONAWANDA, NY, 14150, USA (Type of address: Principal Executive Office)
2006-09-22 2023-11-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-09-22 2012-09-24 Address 721 CENTER ROAD, WEST SENECA, NY, 14224, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120924002319 2012-09-24 BIENNIAL STATEMENT 2012-09-01
100920002352 2010-09-20 BIENNIAL STATEMENT 2010-09-01
081014002553 2008-10-14 BIENNIAL STATEMENT 2008-09-01
060922000939 2006-09-22 CERTIFICATE OF INCORPORATION 2006-09-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6416407106 2020-04-14 0296 PPP 1868 Niagara Falls Blvd, TONAWANDA, NY, 14150-6427
Loan Status Date 2022-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35800
Loan Approval Amount (current) 35800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address TONAWANDA, ERIE, NY, 14150-6427
Project Congressional District NY-26
Number of Employees 6
NAICS code 485510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10992.14
Forgiveness Paid Date 2021-08-26
7491488610 2021-03-23 0296 PPS 1868 Niagara Falls Blvd Ste 201, Tonawanda, NY, 14150-6427
Loan Status Date 2022-09-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38722
Loan Approval Amount (current) 38722
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tonawanda, ERIE, NY, 14150-6427
Project Congressional District NY-26
Number of Employees 6
NAICS code 485510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 39263.05
Forgiveness Paid Date 2022-09-01

Date of last update: 28 Mar 2025

Sources: New York Secretary of State