Search icon

LIOY AUTO PARTS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LIOY AUTO PARTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Dec 1981 (44 years ago)
Entity Number: 696930
ZIP code: 12143
County: Albany
Place of Formation: New York
Address: 2437 RTE 9W, RAVENA, NY, United States, 12143

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TONY S LIOY Chief Executive Officer 2437 RTE 9W, RAVENA, NY, United States, 12143

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2437 RTE 9W, RAVENA, NY, United States, 12143

Form 5500 Series

Employer Identification Number (EIN):
141631426
Plan Year:
2023
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
37
Sponsors Telephone Number:

History

Start date End date Type Value
2000-01-14 2009-12-08 Address 2437 RTE 9W, RAVENA, NY, 12143, USA (Type of address: Chief Executive Officer)
2000-01-14 2009-12-08 Address 2437 RTE 9W, RAVENA, NY, 12143, USA (Type of address: Principal Executive Office)
2000-01-14 2009-12-08 Address 2437 RTE 9W, RAVENA, NY, 12143, USA (Type of address: Service of Process)
1993-03-18 2000-01-14 Address RT 9W PO BOX 97, RAVENA, NY, 12143, USA (Type of address: Chief Executive Officer)
1993-03-18 2000-01-14 Address RT 9W PO BOX 97, RAVENA, NY, 12143, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
131219002233 2013-12-19 BIENNIAL STATEMENT 2013-12-01
091208002079 2009-12-08 BIENNIAL STATEMENT 2009-12-01
071224002765 2007-12-24 BIENNIAL STATEMENT 2007-12-01
060117002981 2006-01-17 BIENNIAL STATEMENT 2005-12-01
011204002200 2001-12-04 BIENNIAL STATEMENT 2001-12-01

USAspending Awards / Financial Assistance

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:
172230.00
Total Face Value Of Loan:
172230.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
172230
Current Approval Amount:
172230
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
174079.7

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State