Search icon

ATTICA AUTO SUPPLY, INC.

Company Details

Name: ATTICA AUTO SUPPLY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Oct 1976 (48 years ago)
Entity Number: 413289
ZIP code: 14202
County: Erie
Place of Formation: New York
Address: 800 GENESEE BLDG, NEW YORK, NY, United States, 14202
Principal Address: 59 MARKET ST, ATTICA, NY, United States, 14011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BRUCE CAMP Chief Executive Officer 59 MARKET ST, ATTICA, NY, United States, 14011

DOS Process Agent

Name Role Address
ATTICA AUTO SUPPLY, INC. DOS Process Agent 800 GENESEE BLDG, NEW YORK, NY, United States, 14202

History

Start date End date Type Value
2024-10-10 2024-10-10 Address 59 MARKET ST, ATTICA, NY, 14011, USA (Type of address: Chief Executive Officer)
2024-10-10 2024-10-10 Address 59 MARKET ST, ATTICA, NY, 14011, 1023, USA (Type of address: Chief Executive Officer)
2020-10-01 2024-10-10 Address 800 GENESEE BLDG, NEW YORK, NY, 14202, USA (Type of address: Service of Process)
2002-10-01 2024-10-10 Address 59 MARKET ST, ATTICA, NY, 14011, 1023, USA (Type of address: Chief Executive Officer)
1998-10-22 2002-10-01 Address 55 MARKET ST, ATTICA, NY, 14011, 1023, USA (Type of address: Principal Executive Office)
1995-04-17 2002-10-01 Address 3837 FULLINGTON RD, ATTICA, NY, 14011, 1023, USA (Type of address: Chief Executive Officer)
1995-04-17 1998-10-22 Address 59 MARKET ST, ATTICA, NY, 14011, 1023, USA (Type of address: Principal Executive Office)
1995-04-17 2020-10-01 Address 800 GENESEE BLDG, NEW YORK, NY, 14202, USA (Type of address: Service of Process)
1976-10-25 2024-10-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1976-10-25 1995-04-17 Address 800 GENESEE BLDG, NEW YORK, NY, 14202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241010001122 2024-10-10 BIENNIAL STATEMENT 2024-10-10
221005000403 2022-10-05 BIENNIAL STATEMENT 2022-10-01
201001060348 2020-10-01 BIENNIAL STATEMENT 2020-10-01
181002006262 2018-10-02 BIENNIAL STATEMENT 2018-10-01
161003007285 2016-10-03 BIENNIAL STATEMENT 2016-10-01
141001006669 2014-10-01 BIENNIAL STATEMENT 2014-10-01
121009006182 2012-10-09 BIENNIAL STATEMENT 2012-10-01
101019002188 2010-10-19 BIENNIAL STATEMENT 2010-10-01
20090331063 2009-03-31 ASSUMED NAME CORP INITIAL FILING 2009-03-31
080930002901 2008-09-30 BIENNIAL STATEMENT 2008-10-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
340460864 0213600 2015-03-10 59 MARKET STREET, ATTICA, NY, 14011
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2015-03-10
Emphasis L: FALL, L: GUTREH
Case Closed 2015-04-16

Related Activity

Type Inspection
Activity Nr 1046059
Safety Yes
Type Inspection
Activity Nr 1046075
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100303 G01
Issuance Date 2015-04-10
Current Penalty 1575.0
Initial Penalty 2100.0
Final Order 2015-05-04
Nr Instances 1
Nr Exposed 8
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.303(g)(1): Sufficient access and working space was not provided and maintained about all electric equipment (operating at 600 volts, nominal, or less to ground) to permit ready and safe operation and maintenance of such equipment: a) On or about 3/10/15 at the Attica Auto Store located at 59 Market Street, Attica, New York; in a storage room, a breaker panel was located behind a shelving system. NO ABATEMENT CERTIFICATION REQUIRED

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1219807106 2020-04-10 0296 PPP 59 Market, ATTICA, NY, 14011
Loan Status Date 2021-12-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 679600
Loan Approval Amount (current) 679600
Undisbursed Amount 0
Franchise Name Napa AutoCare Program Membership Agreement
Lender Location ID 47331
Servicing Lender Name Tompkins Community Bank
Servicing Lender Address 118 East Seneca St, ITHACA, NY, 14850
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ATTICA, WYOMING, NY, 14011-0001
Project Congressional District NY-24
Number of Employees 105
NAICS code 441310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47110
Originating Lender Name Tompkins Bank of Castile, A Branch of
Originating Lender Address Castile, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 683863.79
Forgiveness Paid Date 2020-12-09

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1590971 Intrastate Non-Hazmat 2023-11-15 6485 2023 1 3 Private(Property)
Legal Name ATTICA AUTO SUPPLY INC
DBA Name ATTICA AUTO & HARDWARE
Physical Address 59 MARKET ST, ATTICA, NY, 14011, US
Mailing Address 59 MARKET ST, ATTICA, NY, 14011, US
Phone (585) 591-0646
Fax (585) 591-4117
E-mail BRUCECAMP@ROCHESTER.RR.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 18 Mar 2025

Sources: New York Secretary of State