Search icon

UPSTATE AUTO BODY WAREHOUSE, INC.

Company Details

Name: UPSTATE AUTO BODY WAREHOUSE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Mar 1976 (49 years ago)
Entity Number: 395147
ZIP code: 14607
County: Monroe
Place of Formation: New York
Address: 100 ANDERSON AVENUE, ROCHESTER, NY, United States, 14607

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PETER J. SARRATORI Chief Executive Officer 100 ANDERSON AVENUE, ROCHESTER, NY, United States, 14607

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 100 ANDERSON AVENUE, ROCHESTER, NY, United States, 14607

History

Start date End date Type Value
1993-08-24 1998-03-19 Address 100 ANDERSON AVENUE, ROCHESTER, NY, 14607, USA (Type of address: Chief Executive Officer)
1976-03-24 1993-08-24 Address 100 ANDERSON AVE., ROCHESTER, NY, 14607, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200303060423 2020-03-03 BIENNIAL STATEMENT 2020-03-01
180302006772 2018-03-02 BIENNIAL STATEMENT 2018-03-01
160302006507 2016-03-02 BIENNIAL STATEMENT 2016-03-01
140320006288 2014-03-20 BIENNIAL STATEMENT 2014-03-01
120503002532 2012-05-03 BIENNIAL STATEMENT 2012-03-01

USAspending Awards / Financial Assistance

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:
1156910.00
Total Face Value Of Loan:
1156910.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1156910
Current Approval Amount:
1156910
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1164802.34

Date of last update: 18 Mar 2025

Sources: New York Secretary of State