Search icon

AFFORDABLE AUTO SERVICE AND SALES, LLC

Company Details

Name: AFFORDABLE AUTO SERVICE AND SALES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Nov 2007 (17 years ago)
Entity Number: 3595829
ZIP code: 14810
County: Steuben
Place of Formation: New York
Address: P.O. BOX 203, 6676 State Route 415 south, BATH, NY, United States, 14810

DOS Process Agent

Name Role Address
AFFORDABLE AUTO SERVICE AND SALES LLC DOS Process Agent P.O. BOX 203, 6676 State Route 415 south, BATH, NY, United States, 14810

History

Start date End date Type Value
2007-11-20 2024-02-26 Address P.O. BOX 203, BATH, NY, 14810, 0203, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240226000647 2024-02-26 BIENNIAL STATEMENT 2024-02-26
191114060251 2019-11-14 BIENNIAL STATEMENT 2019-11-01
180104006638 2018-01-04 BIENNIAL STATEMENT 2017-11-01
131107006464 2013-11-07 BIENNIAL STATEMENT 2013-11-01
111118002029 2011-11-18 BIENNIAL STATEMENT 2011-11-01

USAspending Awards / Financial Assistance

Date:
2020-04-30
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:
27700.00
Total Face Value Of Loan:
27700.00
Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
27700
Current Approval Amount:
27700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
27941.61

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(607) 776-6460
Add Date:
2003-04-28
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
1
FMCSA Link:

Date of last update: 28 Mar 2025

Sources: New York Secretary of State