Search icon

DUFFY'S PENFIELD AUTOMOTIVE, INC.

Company Details

Name: DUFFY'S PENFIELD AUTOMOTIVE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 May 2011 (14 years ago)
Date of dissolution: 08 Oct 2024
Entity Number: 4092984
ZIP code: 14526
County: Monroe
Place of Formation: New York
Address: 1847 PENFIELD ROAD, PENFIELD, NY, United States, 14526

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DUFFY'S PENFIELD AUTOMOTIVE, INC. DOS Process Agent 1847 PENFIELD ROAD, PENFIELD, NY, United States, 14526

Chief Executive Officer

Name Role Address
EDWARD DUFFY Chief Executive Officer 1847 PENFIELD ROAD, PENFIELD, NY, United States, 14526

History

Start date End date Type Value
2024-10-22 2024-10-22 Address 1696 SHALLOW CREEK TRAIL, WEBSTER, NY, 14580, USA (Type of address: Chief Executive Officer)
2024-06-17 2024-06-17 Address 1696 SHALLOW CREEK TRAIL, WEBSTER, NY, 14580, USA (Type of address: Chief Executive Officer)
2024-06-17 2024-10-22 Address 1847 PENFIELD ROAD, PENFIELD, NY, 14526, USA (Type of address: Service of Process)
2024-06-17 2024-06-17 Address 1847 PENFIELD ROAD, PENFIELD, NY, 14526, USA (Type of address: Chief Executive Officer)
2024-06-17 2024-10-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-17 2024-10-22 Address 1847 PENFIELD ROAD, PENFIELD, NY, 14526, USA (Type of address: Chief Executive Officer)
2017-05-04 2024-06-17 Address 1696 SHALLOW CREEK TRAIL, PENFIELD, NY, 14526, USA (Type of address: Service of Process)
2013-05-07 2024-06-17 Address 1696 SHALLOW CREEK TRAIL, WEBSTER, NY, 14580, USA (Type of address: Chief Executive Officer)
2011-05-11 2017-05-04 Address 1847 PENFIELD ROAD, PENFIELD, NY, 14526, USA (Type of address: Service of Process)
2011-05-11 2024-06-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241022001758 2024-10-08 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-10-08
240617001407 2024-06-17 BIENNIAL STATEMENT 2024-06-17
190503060871 2019-05-03 BIENNIAL STATEMENT 2019-05-01
170504006149 2017-05-04 BIENNIAL STATEMENT 2017-05-01
150512006027 2015-05-12 BIENNIAL STATEMENT 2015-05-01
130507006096 2013-05-07 BIENNIAL STATEMENT 2013-05-01
110511000576 2011-05-11 CERTIFICATE OF INCORPORATION 2011-05-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8904667003 2020-04-09 0219 PPP 1847 Penfield Rd., PENFIELD, NY, 14526-1409
Loan Status Date 2021-01-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51700
Loan Approval Amount (current) 51700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PENFIELD, MONROE, NY, 14526-1409
Project Congressional District NY-25
Number of Employees 5
NAICS code 811121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 52003.02
Forgiveness Paid Date 2020-11-20

Date of last update: 27 Mar 2025

Sources: New York Secretary of State