Search icon

FARRELL'S AUTO SERVICE, INC.

Company Details

Name: FARRELL'S AUTO SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Oct 2007 (17 years ago)
Entity Number: 3580756
ZIP code: 13202
County: Onondaga
Place of Formation: New York
Address: ONE LINCOLN CENTER, SYRACUSE, NY, United States, 13202
Principal Address: 3021 WEST SENECA TPKE, MARCELLUS, NY, United States, 13108

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FARRELL DAVID S Chief Executive Officer 3021 WEST SENECA TPKE, MARCELLUS, NY, United States, 13108

DOS Process Agent

Name Role Address
CHARLES J SULLIVAN C/O BOND,SHONECK & KING PLLC. DOS Process Agent ONE LINCOLN CENTER, SYRACUSE, NY, United States, 13202

History

Start date End date Type Value
2023-11-20 2023-11-20 Address 3021 WEST SENECA TPKE, MARCELLUS, NY, 13108, USA (Type of address: Chief Executive Officer)
2017-01-10 2023-11-20 Address ONE LINCOLN CENTER, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)
2011-10-14 2017-01-10 Address MAIN ST, MARCELLUS, NY, 13108, USA (Type of address: Service of Process)
2009-11-19 2023-11-20 Address 3021 WEST SENECA TPKE, MARCELLUS, NY, 13108, USA (Type of address: Chief Executive Officer)
2007-10-16 2023-11-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-10-16 2011-10-14 Address 333 EAST ONONDAGA STREET, 2ND FL., MONROE BUILDING, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231120002386 2023-11-20 BIENNIAL STATEMENT 2023-10-01
191002060624 2019-10-02 BIENNIAL STATEMENT 2019-10-01
171011006091 2017-10-11 BIENNIAL STATEMENT 2017-10-01
170110006706 2017-01-10 BIENNIAL STATEMENT 2015-10-01
131023002480 2013-10-23 BIENNIAL STATEMENT 2013-10-01
111014003129 2011-10-14 BIENNIAL STATEMENT 2011-10-01
091119002138 2009-11-19 BIENNIAL STATEMENT 2009-10-01
071016000526 2007-10-16 CERTIFICATE OF INCORPORATION 2007-10-16

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
2933255008 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient FARRELL'S AUTO SERVICE, INC.
Recipient Name Raw FARRELL'S AUTO SERVICE, INC.
Recipient DUNS 154959654
Recipient Address 3366 HOWLETT HILL ROAD, SYRACUSE, ONONDAGA, NEW YORK, 13215-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 85000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5082847103 2020-04-13 0248 PPP 3021 W. Seneca Tnpk, MARCELLUS, NY, 13108-9712
Loan Status Date 2020-12-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38380
Loan Approval Amount (current) 38380
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 MARCELLUS, ONONDAGA, NY, 13108-9712
Project Congressional District NY-22
Number of Employees 5
NAICS code 811111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 38600.82
Forgiveness Paid Date 2020-11-25

Date of last update: 28 Mar 2025

Sources: New York Secretary of State