Search icon

DOUG-AL AUTOMOTIVE, INC.

Company Details

Name: DOUG-AL AUTOMOTIVE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Mar 1979 (46 years ago)
Entity Number: 546534
ZIP code: 14223
County: Erie
Place of Formation: New York
Address: 252 KENMORE AVENUE, BUFFALO, NY, United States, 14223

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DOUGLAS J CURELLA SR Chief Executive Officer 5880 STRICKLER ROAD, CLARENCE, NY, United States, 14031

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 252 KENMORE AVENUE, BUFFALO, NY, United States, 14223

History

Start date End date Type Value
2021-11-11 2022-02-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1997-04-01 2013-03-05 Address 81 FAIRWAYS, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
1993-05-05 1997-04-01 Address 5880 FOREST CREEK DRIVE, EAST AMHERST, NY, 14051, USA (Type of address: Chief Executive Officer)
1979-03-23 2021-11-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1979-03-23 1993-05-05 Address 23 WINSTON, BUFFALO, NY, 14216, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210301060153 2021-03-01 BIENNIAL STATEMENT 2021-03-01
190305060040 2019-03-05 BIENNIAL STATEMENT 2019-03-01
20180417036 2018-04-17 ASSUMED NAME CORP INITIAL FILING 2018-04-17
150309006018 2015-03-09 BIENNIAL STATEMENT 2015-03-01
130305006042 2013-03-05 BIENNIAL STATEMENT 2013-03-01

USAspending Awards / Financial Assistance

Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-05
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:
25950.00
Total Face Value Of Loan:
25950.00

Paycheck Protection Program

Date Approved:
2020-05-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
25950
Current Approval Amount:
25950
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
26124.18

Date of last update: 18 Mar 2025

Sources: New York Secretary of State