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

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

USAspending Awards / Financial Assistance

Date:
2021-03-23
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:
38722.00
Total Face Value Of Loan:
38722.00
Date:
2020-04-14
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:
35800.00
Total Face Value Of Loan:
35800.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
35800
Current Approval Amount:
35800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10992.14
Date Approved:
2021-03-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
38722
Current Approval Amount:
38722
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
39263.05

Date of last update: 28 Mar 2025

Sources: New York Secretary of State