Search icon

FERNWOOD AUTO PARTS, INC.

Company Details

Name: FERNWOOD AUTO PARTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Dec 1949 (75 years ago)
Entity Number: 64661
ZIP code: 14519
County: Wayne
Place of Formation: New York
Address: 265 DAVID PARKWAY, ONTARIO, NY, United States, 14519
Principal Address: 265 DAVID PKWY, ONTARIO, NY, United States, 14519

Shares Details

Shares issued 0

Share Par Value 150000

Type CAP

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 265 DAVID PARKWAY, ONTARIO, NY, United States, 14519

Chief Executive Officer

Name Role Address
THOMAS E FORGIONE Chief Executive Officer 265 DAVID PKWY, ONTARIO, NY, United States, 14519

History

Start date End date Type Value
2003-11-12 2004-02-09 Address 289 FERNWOOD AVENUE, ROCHESTER, NY, 14609, USA (Type of address: Service of Process)
1995-07-07 2006-02-08 Address 289 FERNWOOD AVENUE, ROCHESTER, NY, 14609, USA (Type of address: Chief Executive Officer)
1995-07-07 2006-02-08 Address 289 FERNWOOD AVENUE, ROCHESTER, NY, 14609, USA (Type of address: Principal Executive Office)
1995-07-07 2003-11-12 Address 289 FERNWOOD AVENUE, ROCHESTER, NY, 14609, USA (Type of address: Service of Process)
1949-12-20 1995-07-07 Address 295 FERNWOOD AVE., ROCHESTER, NY, 14609, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140423002288 2014-04-23 BIENNIAL STATEMENT 2013-12-01
120110002070 2012-01-10 BIENNIAL STATEMENT 2011-12-01
100112002510 2010-01-12 BIENNIAL STATEMENT 2009-12-01
080131002358 2008-01-31 BIENNIAL STATEMENT 2007-12-01
060208003121 2006-02-08 BIENNIAL STATEMENT 2005-12-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
65637.00
Total Face Value Of Loan:
65637.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
65637
Current Approval Amount:
65637
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
66022.95

Date of last update: 19 Mar 2025

Sources: New York Secretary of State