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
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
254900NVAJUEIHOKYG43 | 4298248 | US-NY | GENERAL | ACTIVE | No data | |||||||||||||||||||
|
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 |
Name | Role | Address |
---|---|---|
SKB AUTO SALES, INC. | DOS Process Agent | 10294 ROUTE 60, FREDONIA, NY, United States, 14063 |
Name | Role | Address |
---|---|---|
ALBERT W. BERNARD | Chief Executive Officer | 10294 ROUTE 60, FREDONIA, NY, United States, 14063 |
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 09 Mar 2025
Sources: New York Secretary of State