Search icon

PARD TRANSMISSIONS OF WATERTOWN, INC.

Company Details

Name: PARD TRANSMISSIONS OF WATERTOWN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Sep 1979 (46 years ago)
Entity Number: 583217
ZIP code: 13601
County: Jefferson
Place of Formation: New York
Address: 595 Coffeen St, Watertown, Watertown, NY, United States, 13601
Principal Address: 595 COFFEEN STREET, WATERTOWN, NY, United States, 13601

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KING & STACKEL, C.P.A., P.C. DOS Process Agent 595 Coffeen St, Watertown, Watertown, NY, United States, 13601

Chief Executive Officer

Name Role Address
PAUL A. SIMMONS Chief Executive Officer 595 COFFEEN STREET, WATERTOWN, NY, United States, 13601

History

Start date End date Type Value
2023-03-14 2023-03-14 Address 595 COFFEEN STREET, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer)
2007-09-24 2023-03-14 Address 595 COFFEEN STREET, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer)
1997-09-16 2023-03-14 Address 216 WASHINGTON ST, WATERTOWN, NY, 13601, 3336, USA (Type of address: Service of Process)
1995-04-04 2007-09-24 Address 246 CENTRAL STREET, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer)
1995-04-04 1997-09-16 Address 316 SHERMAN STREET, WATERTOWN, NY, 13601, USA (Type of address: Service of Process)
1979-09-24 2023-03-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1979-09-24 1995-04-04 Address 316 SHERMAN ST, WATERTOWN, NY, 13601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230314001265 2023-03-14 BIENNIAL STATEMENT 2021-09-01
20201214034 2020-12-14 ASSUMED NAME CORP INITIAL FILING 2020-12-14
150402002004 2015-04-02 BIENNIAL STATEMENT 2013-09-01
091005002508 2009-10-05 BIENNIAL STATEMENT 2009-09-01
070924002588 2007-09-24 BIENNIAL STATEMENT 2007-09-01
051110002145 2005-11-10 BIENNIAL STATEMENT 2005-09-01
030909002409 2003-09-09 BIENNIAL STATEMENT 2003-09-01
990922002764 1999-09-22 BIENNIAL STATEMENT 1999-09-01
970916002292 1997-09-16 BIENNIAL STATEMENT 1997-09-01
950404002173 1995-04-04 BIENNIAL STATEMENT 1993-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8267307105 2020-04-15 0248 PPP 595 Coffeen Street, Watertown, NY, 13601
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48867
Loan Approval Amount (current) 48867
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 R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Watertown, JEFFERSON, NY, 13601-0001
Project Congressional District NY-24
Number of Employees 6
NAICS code 811113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type 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 49188.46
Forgiveness Paid Date 2021-02-16
3466528304 2021-01-22 0248 PPS 595 Coffeen St, Watertown, NY, 13601-2411
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48647
Loan Approval Amount (current) 48647
Undisbursed Amount 0
Franchise Name AAMCO Transmissions
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 R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Watertown, JEFFERSON, NY, 13601-2411
Project Congressional District NY-24
Number of Employees 6
NAICS code 811113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type 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 48926.89
Forgiveness Paid Date 2021-08-25

Date of last update: 17 Mar 2025

Sources: New York Secretary of State