Search icon

ERIE RADIATOR & CORE SALES, INC.

Company Details

Name: ERIE RADIATOR & CORE SALES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Sep 1980 (45 years ago)
Entity Number: 648995
ZIP code: 14224
County: Erie
Place of Formation: New York
Address: 645 INDIAN CHURCH RD, BUFFALO, NY, United States, 14224
Principal Address: 1 PINEGROVE PARK, HAMBURG, NY, United States, 14075

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES HOLOWKA Chief Executive Officer 133 HIGHLAND AVE, ORCHARD PARK, NY, United States, 14127

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 645 INDIAN CHURCH RD, BUFFALO, NY, United States, 14224

History

Start date End date Type Value
2002-08-23 2012-09-24 Address 609 INDIAN CHURCH RD, BUFFALO, NY, 14224, USA (Type of address: Service of Process)
1996-09-23 2002-08-23 Address 133 HIGHLAND AVE, ORCHARD PARK, NY, 14127, USA (Type of address: Service of Process)
1993-04-23 2002-08-23 Address 609 INDIAN CHURCH ROAD, BUFFALO, NY, 14224, USA (Type of address: Chief Executive Officer)
1993-04-23 2002-08-23 Address 133 HIGHLAND AVENUE, ORCHARD PARK, NY, 14127, USA (Type of address: Principal Executive Office)
1980-09-04 1996-09-23 Address 133 HIGHLAND AVE, ORCHARD PARK, NY, 14127, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140924006145 2014-09-24 BIENNIAL STATEMENT 2014-09-01
120924002377 2012-09-24 BIENNIAL STATEMENT 2012-09-01
100920002241 2010-09-20 BIENNIAL STATEMENT 2010-09-01
080915002066 2008-09-15 BIENNIAL STATEMENT 2008-09-01
060828002480 2006-08-28 BIENNIAL STATEMENT 2006-09-01
041018002132 2004-10-18 BIENNIAL STATEMENT 2004-09-01
020823002058 2002-08-23 BIENNIAL STATEMENT 2002-09-01
000921002236 2000-09-21 BIENNIAL STATEMENT 2000-09-01
980903002120 1998-09-03 BIENNIAL STATEMENT 1998-09-01
960923002040 1996-09-23 BIENNIAL STATEMENT 1996-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7963138402 2021-02-12 0296 PPS 645 Indian Church Rd, Buffalo, NY, 14224-1201
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) 14875
Loan Approval Amount (current) 14875
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 Buffalo, ERIE, NY, 14224-1201
Project Congressional District NY-26
Number of Employees 2
NAICS code 333992
Borrower Race White
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 Unanswered
Forgiveness Amount 14946.73
Forgiveness Paid Date 2021-08-13

Date of last update: 17 Mar 2025

Sources: New York Secretary of State