Search icon

BIANCHI AUTOBODY, INC.

Company Details

Name: BIANCHI AUTOBODY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jan 2012 (13 years ago)
Entity Number: 4183914
ZIP code: 13201
County: Cayuga
Place of Formation: New York
Address: 7862 GRANT AVNEUE RD, AUBURN, NY, United States, 13201
Principal Address: 7862 GRANT AVE ROAD, AUBURN, NY, United States, 13021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES BIANCHI Chief Executive Officer 7862 GRANT AVE ROAD, AUBURN, NY, United States, 13021

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7862 GRANT AVNEUE RD, AUBURN, NY, United States, 13201

Filings

Filing Number Date Filed Type Effective Date
180814006105 2018-08-14 BIENNIAL STATEMENT 2018-01-01
140711002111 2014-07-11 BIENNIAL STATEMENT 2014-01-01
120104000691 2012-01-04 CERTIFICATE OF INCORPORATION 2012-01-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6569107002 2020-04-07 0248 PPP 7862 GRANT AVENUE RD, AUBURN, NY, 13021-8960
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 83600
Loan Approval Amount (current) 83600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47407
Servicing Lender Name The Lyons National Bank
Servicing Lender Address 35 William St, LYONS, NY, 14489-1544
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address AUBURN, CAYUGA, NY, 13021-8960
Project Congressional District NY-24
Number of Employees 7
NAICS code 441110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47407
Originating Lender Name The Lyons National Bank
Originating Lender Address LYONS, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 84166.1
Forgiveness Paid Date 2021-02-16

Date of last update: 26 Mar 2025

Sources: New York Secretary of State