Search icon

AUTO LINK, INC.

Company Details

Name: AUTO LINK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Aug 2009 (16 years ago)
Entity Number: 3840875
ZIP code: 14559
County: Monroe
Place of Formation: New York
Address: 5503 West RIDGE Road, STE B, spencerprot, NY, United States, 14559
Principal Address: 5503 West Ridge Road Suite B, Spencerport, NY, United States, 14559

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
AUTO LINK INC. DOS Process Agent 5503 West RIDGE Road, STE B, spencerprot, NY, United States, 14559

Chief Executive Officer

Name Role Address
CRAIG S LAVECK Chief Executive Officer 1225 WEILAND ROAD, ROCHESTER, NY, United States, 14626

History

Start date End date Type Value
2024-09-20 2024-09-20 Address 755 NORTH GREECE ROAD, ROCHESTER, NY, 14626, USA (Type of address: Chief Executive Officer)
2011-09-13 2024-09-20 Address 755 NORTH GREECE ROAD, ROCHESTER, NY, 14626, USA (Type of address: Chief Executive Officer)
2011-09-13 2024-09-20 Address 5570 RIDGE ROAD WEST, SPENCERPORT, NY, 14559, USA (Type of address: Service of Process)
2009-08-04 2011-09-13 Address 1161 HUDSON AVENUE, ROCHESTER, NY, 14621, USA (Type of address: Service of Process)
2009-08-04 2024-09-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240920003297 2024-09-20 BIENNIAL STATEMENT 2024-09-20
221102000922 2022-11-02 BIENNIAL STATEMENT 2021-08-01
130819002462 2013-08-19 BIENNIAL STATEMENT 2013-08-01
110913002678 2011-09-13 BIENNIAL STATEMENT 2011-08-01
100212000830 2010-02-12 CERTIFICATE OF AMENDMENT 2010-02-12
090804000122 2009-08-04 CERTIFICATE OF INCORPORATION 2009-08-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3873978601 2021-03-17 0219 PPP 5570 W Ridge Rd, Spencerport, NY, 14559-1045
Loan Status Date 2021-08-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5750
Loan Approval Amount (current) 5750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Spencerport, MONROE, NY, 14559-1045
Project Congressional District NY-25
Number of Employees 1
NAICS code 441120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5769.38
Forgiveness Paid Date 2021-07-21

Date of last update: 10 Mar 2025

Sources: New York Secretary of State