Name: | B & C AUTO RESTORATION & PAINT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Feb 2008 (17 years ago) |
Entity Number: | 3631917 |
ZIP code: | 14519 |
County: | Wayne |
Place of Formation: | New York |
Address: | 6360 DEAN PKWY, ONTARIO, NY, United States, 14519 |
Principal Address: | 6360 DEAN PARKWAY, ONTARIO, NY, United States, 14519 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
B & C AUTO RESTORATION & PAINT INC 401(K) PLAN | 2022 | 262236956 | 2023-07-17 | B & C AUTO RESTORATION & PAINT INC | 8 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2023-07-17 |
Name of individual signing | CHRIS HORNE |
Name | Role | Address |
---|---|---|
WILLIAM J KILPATRICK ST. | Agent | 700 B BASKET ROAD, WEBSTER, NY, 14580 |
Name | Role | Address |
---|---|---|
WILLIAM J KILPATRICK SR. | DOS Process Agent | 6360 DEAN PKWY, ONTARIO, NY, United States, 14519 |
Name | Role | Address |
---|---|---|
WILLIAM J KILPATRICK SR. | Chief Executive Officer | 6360 DEAN PKWY, ONTARIO, NY, United States, 14519 |
Start date | End date | Type | Value |
---|---|---|---|
2017-10-10 | 2018-02-02 | Address | 481 NADINE DRIVE, WEBSTER, NY, 14580, USA (Type of address: Chief Executive Officer) |
2017-10-10 | 2018-02-02 | Address | 481 NADINE DRIVE, WEBSTER, NY, 14580, USA (Type of address: Service of Process) |
2014-02-13 | 2017-10-10 | Address | 481 NADINE DRIVE, WEBSTER, NY, 14580, USA (Type of address: Service of Process) |
2014-02-13 | 2017-10-10 | Address | 481 NADINE DRIVE, WEBSTER, NY, 14580, USA (Type of address: Chief Executive Officer) |
2014-02-13 | 2017-10-10 | Address | 700-B BASKET ROAD, WEBSTER, NY, 14580, USA (Type of address: Principal Executive Office) |
2011-08-25 | 2014-02-13 | Address | 700 B BASKET ROAD, WEBSTER, NY, 14580, USA (Type of address: Service of Process) |
2010-04-09 | 2014-02-13 | Address | 6375 FURNACE RD, BLDG 1 ST 330, ONTARIO, NY, 14519, USA (Type of address: Chief Executive Officer) |
2010-04-09 | 2014-02-13 | Address | 6375 FURNACE RD, BLDG 1 STE 330, ONTARIO, NY, 14519, USA (Type of address: Principal Executive Office) |
2010-04-09 | 2011-08-25 | Address | 6375 FURNACE RD, BLDG 1 STE 330, ONTARIO, NY, 14519, USA (Type of address: Service of Process) |
2008-02-14 | 2010-04-09 | Address | 6375 FURNANCE ROAD, BLDG 1, SUITE 330, ONTARIO, NY, 14519, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200210060440 | 2020-02-10 | BIENNIAL STATEMENT | 2020-02-01 |
180202006285 | 2018-02-02 | BIENNIAL STATEMENT | 2018-02-01 |
171010006034 | 2017-10-10 | BIENNIAL STATEMENT | 2016-02-01 |
140213006171 | 2014-02-13 | BIENNIAL STATEMENT | 2014-02-01 |
110825000209 | 2011-08-25 | CERTIFICATE OF CHANGE | 2011-08-25 |
100409002842 | 2010-04-09 | BIENNIAL STATEMENT | 2010-02-01 |
080214000731 | 2008-02-14 | CERTIFICATE OF INCORPORATION | 2008-02-14 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8659148503 | 2021-03-10 | 0219 | PPS | 6360 Dean Pkwy, Ontario, NY, 14519-8970 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
4613277006 | 2020-04-04 | 0219 | PPP | 6360 DEAN PKWY, ONTARIO, NY, 14519-8970 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 10 Mar 2025
Sources: New York Secretary of State