Search icon

FRED SPICER'S AUTO CENTER, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FRED SPICER'S AUTO CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 May 1974 (51 years ago)
Entity Number: 344196
ZIP code: 13219
County: Onondaga
Place of Formation: New York
Principal Address: 515 HORAN ROAD, SYRACUSE, NY, United States, 13209
Address: 515 HORAN ROAD, SYRACUSE, NY, United States, 13219

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 515 HORAN ROAD, SYRACUSE, NY, United States, 13219

Chief Executive Officer

Name Role Address
JAMES F. SPICER Chief Executive Officer 515 HORAN ROAD, SYRACUSE, NY, United States, 13209

History

Start date End date Type Value
2001-06-25 2012-05-17 Address 515 HORAN ROAD, SYRACUSE, NY, 13219, USA (Type of address: Chief Executive Officer)
2001-06-25 2012-05-17 Address 515 HORAN ROAD, SYRACUSE, NY, 13219, USA (Type of address: Principal Executive Office)
1974-05-24 2001-06-25 Address 4105 WEST GENESEE ST, SYRACUSE, NY, 13219, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120517006589 2012-05-17 BIENNIAL STATEMENT 2012-05-01
100520002854 2010-05-20 BIENNIAL STATEMENT 2010-05-01
080530002332 2008-05-30 BIENNIAL STATEMENT 2008-05-01
060512002365 2006-05-12 BIENNIAL STATEMENT 2006-05-01
C352103-2 2004-08-30 ASSUMED NAME CORP INITIAL FILING 2004-08-30

USAspending Awards / Financial Assistance

Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
7000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-13
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:
58702.00
Total Face Value Of Loan:
58702.50

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
58702
Current Approval Amount:
58702.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
59064.15

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State