Search icon

TOWNE AVW, INC.

Company claim

Is this your business?

Get access!

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

USAspending Awards / Financial Assistance

Date:
2021-03-13
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:
849440.00
Total Face Value Of Loan:
849440.00
Date:
2020-04-14
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:
943070.00
Total Face Value Of Loan:
943070.00

Paycheck Protection Program

Jobs Reported:
70
Initial Approval Amount:
$943,070
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$943,070
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$955,291.15
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $783,070
Utilities: $10,000
Mortgage Interest: $0
Rent: $75,000
Refinance EIDL: $0
Healthcare: $75000
Debt Interest: $0
Jobs Reported:
70
Initial Approval Amount:
$849,440
Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$849,440
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$858,702.39
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $849,434
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State