Search icon

SKB AUTO SALES, INC.

Company Details

Name: SKB AUTO SALES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Sep 2012 (12 years ago)
Entity Number: 4298248
ZIP code: 14063
County: Chautauqua
Place of Formation: New York
Address: 10294 ROUTE 60, FREDONIA, NY, United States, 14063

Shares Details

Shares issued 15000

Share Par Value 0

Type NO PAR VALUE

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
254900NVAJUEIHOKYG43 4298248 US-NY GENERAL ACTIVE No data

Addresses

Legal 10294 Route 60, Fredonia, US-NY, US, 14063
Headquarters 10294 Route 60, Fredonia, US-NY, US, 14063

Registration details

Registration Date 2021-11-05
Last Update 2022-11-06
Status LAPSED
Next Renewal 2022-11-05
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 4298248

DOS Process Agent

Name Role Address
SKB AUTO SALES, INC. DOS Process Agent 10294 ROUTE 60, FREDONIA, NY, United States, 14063

Chief Executive Officer

Name Role Address
ALBERT W. BERNARD Chief Executive Officer 10294 ROUTE 60, FREDONIA, NY, United States, 14063

History

Start date End date Type Value
2021-10-13 2021-10-13 Address 10294 ROUTE 60, FREDONIA, NY, 14063, USA (Type of address: Service of Process)
2021-10-13 2021-10-13 Address 10294 ROUTE 60, FREDONIA, NY, 14063, USA (Type of address: Chief Executive Officer)
2019-02-27 2021-10-13 Address 10294 ROUTE 60, FREDONIA, NY, 14063, USA (Type of address: Service of Process)
2019-02-27 2021-10-13 Address 10294 ROUTE 60, FREDONIA, NY, 14063, USA (Type of address: Chief Executive Officer)
2015-12-17 2019-02-27 Address 258 W. MAIN STREET, FREDONIA, NY, 14063, USA (Type of address: Principal Executive Office)
2015-12-17 2019-02-27 Address 258 W. MAIN STREET, FREDONIA, NY, 14063, USA (Type of address: Chief Executive Officer)
2015-12-17 2019-02-27 Address 258 W. MAIN STREET, FREDONIA, NY, 14063, USA (Type of address: Service of Process)
2012-09-20 2015-12-17 Address 181 EAST FAIRMOUNT AVENUE, LAKEWOOD, NY, 14750, USA (Type of address: Service of Process)
2012-09-20 2021-10-12 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
211013002731 2021-10-12 CERTIFICATE OF AMENDMENT 2021-10-12
201105061603 2020-11-05 BIENNIAL STATEMENT 2020-09-01
190227060247 2019-02-27 BIENNIAL STATEMENT 2018-09-01
151217006129 2015-12-17 BIENNIAL STATEMENT 2014-09-01
120920000502 2012-09-20 CERTIFICATE OF INCORPORATION 2012-09-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5460177101 2020-04-13 0296 PPP 10294 Route 60, FREDONIA, NY, 14063
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 345378
Loan Approval Amount (current) 345378
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Unanswered
Project Address FREDONIA, CHAUTAUQUA, NY, 14063-0001
Project Congressional District NY-23
Number of Employees 26
NAICS code 441110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 349191.35
Forgiveness Paid Date 2021-06-02

Date of last update: 09 Mar 2025

Sources: New York Secretary of State