Search icon

TOWNE AVW, INC.

Company Details

Name: TOWNE AVW, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Oct 2017 (8 years ago)
Date of dissolution: 21 Oct 2024
Entity Number: 5212273
ZIP code: 14127
County: Erie
Place of Formation: New York
Address: 3531 SOUTHWESTERN BOULEVARD, ORCHARD PARK, NY, United States, 14127

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FRANKLIN G DOWNING JR Chief Executive Officer 3531 SOUTHWESTERN BOULEVARD, ORCHARD PARK, NY, United States, 14127

DOS Process Agent

Name Role Address
TOWNE AUTOMOTIVE DOS Process Agent 3531 SOUTHWESTERN BOULEVARD, ORCHARD PARK, NY, United States, 14127

History

Start date End date Type Value
2024-10-22 2024-10-22 Address 3531 SOUTHWESTERN BOULEVARD, ORCHARD PARK, NY, 14127, USA (Type of address: Chief Executive Officer)
2020-02-10 2024-10-22 Address 3531 SOUTHWESTERN BOULEVARD, ORCHARD PARK, NY, 14127, USA (Type of address: Chief Executive Officer)
2020-02-10 2024-10-22 Address 3531 SOUTHWESTERN BOULEVARD, ORCHARD PARK, NY, 14127, USA (Type of address: Service of Process)
2017-10-03 2020-02-10 Address 3531 SOUTHWESTERN BOULEVARD, ORCHARD PARK, NY, 14127, USA (Type of address: Service of Process)
2017-10-03 2024-10-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241022000918 2024-10-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-10-21
221205002529 2022-12-05 BIENNIAL STATEMENT 2021-10-01
200210060485 2020-02-10 BIENNIAL STATEMENT 2019-10-01
171003010607 2017-10-03 CERTIFICATE OF INCORPORATION 2017-10-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7594877104 2020-04-14 0296 PPP 5255 Genesee Street, Bowmansville, NY, 14026
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 943070
Loan Approval Amount (current) 943070
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bowmansville, ERIE, NY, 14026-0001
Project Congressional District NY-23
Number of Employees 70
NAICS code 441110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 955291.15
Forgiveness Paid Date 2021-08-05
2245438608 2021-03-13 0296 PPS 5255 Genesee St, Bowmansville, NY, 14026-1036
Loan Status Date 2022-05-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 849440
Loan Approval Amount (current) 849440
Undisbursed Amount 0
Franchise Name Audi Dealer Agreement
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bowmansville, ERIE, NY, 14026-1036
Project Congressional District NY-23
Number of Employees 70
NAICS code 441110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 858702.39
Forgiveness Paid Date 2022-04-21

Date of last update: 24 Mar 2025

Sources: New York Secretary of State