Search icon

B & C AUTO RESTORATION & PAINT, INC.

Company Details

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

form 5500

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
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 811120
Sponsor’s telephone number 5852650041
Plan sponsor’s address 6360 DEAN PKWY, ONTARIO, NY, 14519

Signature of

Role Plan administrator
Date 2023-07-17
Name of individual signing CHRIS HORNE

Agent

Name Role Address
WILLIAM J KILPATRICK ST. Agent 700 B BASKET ROAD, WEBSTER, NY, 14580

DOS Process Agent

Name Role Address
WILLIAM J KILPATRICK SR. DOS Process Agent 6360 DEAN PKWY, ONTARIO, NY, United States, 14519

Chief Executive Officer

Name Role Address
WILLIAM J KILPATRICK SR. Chief Executive Officer 6360 DEAN PKWY, ONTARIO, NY, United States, 14519

History

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)

Filings

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

Paycheck Protection Program

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
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 76821
Loan Approval Amount (current) 76821
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47407
Servicing Lender Name The Lyons National Bank
Servicing Lender Address 35 William St, LYONS, NY, 14489-1544
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ontario, WAYNE, NY, 14519-8970
Project Congressional District NY-24
Number of Employees 8
NAICS code 811121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47407
Originating Lender Name The Lyons National Bank
Originating Lender Address LYONS, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 77241.94
Forgiveness Paid Date 2021-10-06
4613277006 2020-04-04 0219 PPP 6360 DEAN PKWY, ONTARIO, NY, 14519-8970
Loan Status Date 2020-10-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 84000
Loan Approval Amount (current) 84000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47407
Servicing Lender Name The Lyons National Bank
Servicing Lender Address 35 William St, LYONS, NY, 14489-1544
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ONTARIO, WAYNE, NY, 14519-8970
Project Congressional District NY-24
Number of Employees 8
NAICS code 811121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47407
Originating Lender Name The Lyons National Bank
Originating Lender Address LYONS, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 84429.04
Forgiveness Paid Date 2021-02-12

Date of last update: 10 Mar 2025

Sources: New York Secretary of State