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
2025-05-05 2025-05-05 Address 1057 EAST HENRIETTA ROAD, SUITE 100, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)
2025-04-10 2025-05-05 Shares Share type: NO PAR VALUE, Number of shares: 500, Par value: 0
2023-05-15 2025-05-05 Address 1057 EAST HENRIETTA ROAD, SUITE 100, ROCHESTER, NY, 14623, USA (Type of address: Service of Process)
2023-05-15 2023-05-15 Address 1057 EAST HENRIETTA ROAD, SUITE 100, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)
2023-05-15 2025-04-10 Shares Share type: NO PAR VALUE, Number of shares: 500, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250505001762 2025-05-05 BIENNIAL STATEMENT 2025-05-05
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

USAspending Awards / Financial Assistance

Date:
2021-03-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
233400.00
Total Face Value Of Loan:
233400.00

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
233400
Current Approval Amount:
233400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
234909.11

Date of last update: 24 Mar 2025

Sources: New York Secretary of State