Search icon

WESTERN NEW YORK AUTOMOTIVE SERVICES, INC.

Company Details

Name: WESTERN NEW YORK AUTOMOTIVE SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 May 2017 (8 years ago)
Entity Number: 5143094
ZIP code: 14623
County: Monroe
Place of Formation: New York
Address: 1057 EAST HENRIETTA ROAD, SUITE 100, ROCHESTER, NY, United States, 14623

Shares Details

Shares issued 500

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WESTERN NEW YORK AUTOMOTIVE SERVICES, INC. DOS Process Agent 1057 EAST HENRIETTA ROAD, SUITE 100, ROCHESTER, NY, United States, 14623

Chief Executive Officer

Name Role Address
ANTHONY J. MATTIACIO Chief Executive Officer 1057 EAST HENRIETTA ROAD, SUITE 100, ROCHESTER, NY, United States, 14623

History

Start date End date Type Value
2023-05-15 2023-05-15 Address 1057 EAST HENRIETTA ROAD, SUITE 100, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)
2021-12-21 2023-05-15 Address 1505 LYELL AVENUE, ROCHESTER, NY, 14606, USA (Type of address: Service of Process)
2021-07-07 2023-05-15 Shares Share type: NO PAR VALUE, Number of shares: 500, Par value: 0
2017-05-24 2021-07-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-05-24 2021-12-21 Address 1505 LYELL AVENUE, ROCHESTER, NY, 14606, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230515001162 2023-05-15 BIENNIAL STATEMENT 2023-05-01
221117003030 2022-11-17 BIENNIAL STATEMENT 2021-05-01
211221001403 2021-07-07 CERTIFICATE OF AMENDMENT 2021-07-07
170524010493 2017-05-24 CERTIFICATE OF INCORPORATION 2017-05-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1071547103 2020-04-09 0219 PPP 1505 LYELL AVENUE, ROCHESTER, NY, 14606-2109
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 233400
Loan Approval Amount (current) 233400
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 U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14606-2109
Project Congressional District NY-25
Number of Employees 29
NAICS code 441310
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 Unanswered
Forgiveness Amount 234909.11
Forgiveness Paid Date 2020-12-08

Date of last update: 24 Mar 2025

Sources: New York Secretary of State