Search icon

FAIRPORT AUTO SERVICE LLC

Company Details

Name: FAIRPORT AUTO SERVICE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Oct 2006 (19 years ago)
Entity Number: 3425741
ZIP code: 14445
County: Monroe
Place of Formation: New York
Address: 130 Despatch Dr, Suite 1, East Rochester, NY, United States, 14445

DOS Process Agent

Name Role Address
JOSEPH W.LAMANNA II DOS Process Agent 130 Despatch Dr, Suite 1, East Rochester, NY, United States, 14445

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
UJ89QQYZGZ18
CAGE Code:
8JVF2
UEI Expiration Date:
2021-09-30

Business Information

Division Name:
FAIRPORT AUTO SERVICE LLC
Activation Date:
2020-04-21
Initial Registration Date:
2020-04-03

History

Start date End date Type Value
2016-10-04 2024-09-05 Address 739 B WHITNEY RD, FAIRPORT, NY, 14450, USA (Type of address: Service of Process)
2014-10-21 2016-10-04 Address 1735 WHITNEY ROAD EAST, FAIRPORT, NY, 14450, USA (Type of address: Service of Process)
2011-02-28 2014-10-21 Address 1735 WHITNEY ROAD EAST, FAIRPORT, NY, 14450, USA (Type of address: Service of Process)
2006-10-18 2011-02-28 Address C/O SAMMY FELDMAN, 3445 WINTON PLACE, SUITE 228, ROCHESTER, NY, 14623, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240905002911 2024-09-05 BIENNIAL STATEMENT 2024-09-05
161004006101 2016-10-04 BIENNIAL STATEMENT 2016-10-01
150608000434 2015-06-08 CERTIFICATE OF AMENDMENT 2015-06-08
141021006093 2014-10-21 BIENNIAL STATEMENT 2014-10-01
121108006260 2012-11-08 BIENNIAL STATEMENT 2012-10-01

USAspending Awards / Financial Assistance

Date:
2021-02-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
59000.00
Total Face Value Of Loan:
59000.00
Date:
2021-02-04
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:
2900.00
Total Face Value Of Loan:
2900.00
Date:
2020-04-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2900
Current Approval Amount:
2900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
2924.73

Date of last update: 28 Mar 2025

Sources: New York Secretary of State