Search icon

WHEATFIELD VILLAGE MOTORS INC.

Company Details

Name: WHEATFIELD VILLAGE MOTORS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Aug 1981 (44 years ago)
Entity Number: 717601
ZIP code: 12205
County: Erie
Place of Formation: New York
Principal Address: 1258 CENTRAL AVE, ALBANY, NY, United States, 12205
Address: PO BOX 5789, DIRECTOR, NY, United States, 12205

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM LIA Chief Executive Officer 1258 CENTRAL AVE, ALBANY, NY, United States, 12205

DOS Process Agent

Name Role Address
WILLIAM LIA DOS Process Agent PO BOX 5789, DIRECTOR, NY, United States, 12205

History

Start date End date Type Value
2023-05-30 2023-05-30 Address 1258 CENTRAL AVE, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer)
2003-07-25 2023-05-30 Address PO BOX 5789, ALBANY, NY, 12205, 0789, USA (Type of address: Service of Process)
2001-08-08 2003-07-25 Address 1258 CENTRAL AVE, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2001-08-08 2023-05-30 Address 1258 CENTRAL AVE, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer)
1999-08-30 2001-08-08 Address 3900 STATE ST, SCHENECTADY, NY, 12304, USA (Type of address: Principal Executive Office)
1999-08-30 2001-08-08 Address 3900 STATE ST, SCHENECTADY, NY, 12304, USA (Type of address: Chief Executive Officer)
1999-08-30 2001-08-08 Address 3900 STATE ST, SCHENECTADY, NY, 12304, USA (Type of address: Service of Process)
1993-03-26 1999-08-30 Address 4891 TRANSIT ROAD, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)
1993-03-26 1999-08-30 Address 4891 TRANSIT ROAD, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
1993-03-26 1999-08-30 Address 4891 TRANSIT ROAD, WILLIAMSVILLE, NY, 14221, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230530003163 2023-05-30 BIENNIAL STATEMENT 2021-08-01
190802061098 2019-08-02 BIENNIAL STATEMENT 2019-08-01
170801006410 2017-08-01 BIENNIAL STATEMENT 2017-08-01
130815006392 2013-08-15 BIENNIAL STATEMENT 2013-08-01
120518002405 2012-05-18 BIENNIAL STATEMENT 2011-08-01
071005002803 2007-10-05 BIENNIAL STATEMENT 2007-08-01
051004002970 2005-10-04 BIENNIAL STATEMENT 2005-08-01
030725002687 2003-07-25 BIENNIAL STATEMENT 2003-08-01
010808002881 2001-08-08 BIENNIAL STATEMENT 2001-08-01
990830002599 1999-08-30 BIENNIAL STATEMENT 1999-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8727178907 2021-05-12 0296 PPS 4891 Transit Rd, Buffalo, NY, 14221-4121
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 758140
Loan Approval Amount (current) 758140
Undisbursed Amount 0
Franchise Name Honda Automobile Division - Dealer Sales and Service Agreement
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Buffalo, ERIE, NY, 14221-4121
Project Congressional District NY-23
Number of Employees 62
NAICS code 441110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 17 Mar 2025

Sources: New York Secretary of State