Search icon

FRED SPICER'S AUTO CENTER, INC.

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
040608002159 2004-06-08 BIENNIAL STATEMENT 2004-05-01
010625002345 2001-06-25 BIENNIAL STATEMENT 2001-05-01
A617287-3 1979-10-29 CERTIFICATE OF AMENDMENT 1979-10-29
A158122-4 1974-05-24 CERTIFICATE OF INCORPORATION 1974-05-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4224577107 2020-04-13 0248 PPP 515 Horan Road, SYRACUSE, NY, 13209-9673
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 58702
Loan Approval Amount (current) 58702.5
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 SYRACUSE, ONONDAGA, NY, 13209-9673
Project Congressional District NY-22
Number of Employees 5
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 59064.15
Forgiveness Paid Date 2021-02-12

Date of last update: 18 Mar 2025

Sources: New York Secretary of State