Search icon

ATHOL MOTORCAR INC.

Company Details

Name: ATHOL MOTORCAR INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Aug 2008 (17 years ago)
Entity Number: 3714004
ZIP code: 14220
County: Erie
Place of Formation: New York
Address: 184 Reading Street, CATHEDRAL PLACE, Buffalo, NY, United States, 14220
Principal Address: 184 READING STREET, BUFFALO, NY, United States, 14220

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KEITH D. FREDRIKSEN Chief Executive Officer 184 READING STREET, BUFFALO, NY, United States, 14220

DOS Process Agent

Name Role Address
C/O DANIEL G. TRONOLONE, ESQ., ATTY-AT-LAW DOS Process Agent 184 Reading Street, CATHEDRAL PLACE, Buffalo, NY, United States, 14220

Filings

Filing Number Date Filed Type Effective Date
210920000618 2021-09-20 BIENNIAL STATEMENT 2021-09-20
180802007038 2018-08-02 BIENNIAL STATEMENT 2018-08-01
160802006549 2016-08-02 BIENNIAL STATEMENT 2016-08-01
140801006349 2014-08-01 BIENNIAL STATEMENT 2014-08-01
120808006110 2012-08-08 BIENNIAL STATEMENT 2012-08-01

USAspending Awards / Financial Assistance

Date:
2020-05-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
61700.00
Total Face Value Of Loan:
61700.00
Date:
2020-04-15
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:
18812.00
Total Face Value Of Loan:
18812.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18812
Current Approval Amount:
18812
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
18982.6

Date of last update: 28 Mar 2025

Sources: New York Secretary of State