Search icon

ALTIERI'S AUTO INC.

Company Details

Name: ALTIERI'S AUTO INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Dec 1982 (42 years ago)
Entity Number: 746346
ZIP code: 12010
County: Montgomery
Place of Formation: New York
Address: 1 ERIE ST, AMSTERDAM, NY, United States, 12010
Principal Address: 1 Erie Street, AMSTERDAM, NY, United States, 12010

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANTHONY ALTIERI Chief Executive Officer 1 ERIE STREET, AMSTERDAM, NY, United States, 12010

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1 ERIE ST, AMSTERDAM, NY, United States, 12010

History

Start date End date Type Value
2024-12-13 2024-12-13 Address 104 MINAVILLE ST, AMSTERDAM, NY, 12010, USA (Type of address: Chief Executive Officer)
2024-12-13 2024-12-13 Address 1 ERIE STREET, AMSTERDAM, NY, 12010, USA (Type of address: Chief Executive Officer)
1995-07-07 2024-12-13 Address 104 MINAVILLE ST, AMSTERDAM, NY, 12010, USA (Type of address: Chief Executive Officer)
1995-07-07 2024-12-13 Address 1 ERIE ST, AMSTERDAM, NY, 12010, USA (Type of address: Service of Process)
1982-12-14 2024-12-13 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 5
1982-12-14 2024-12-13 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
1982-12-14 1995-07-07 Address 74 MINAVILLE ST., AMSTERDAM, NY, 12010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241213001092 2024-12-13 BIENNIAL STATEMENT 2024-12-13
981203002009 1998-12-03 BIENNIAL STATEMENT 1998-12-01
950707002288 1995-07-07 BIENNIAL STATEMENT 1993-12-01
A929626-5 1982-12-14 CERTIFICATE OF INCORPORATION 1982-12-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7958127202 2020-04-28 0248 PPP 1 Erie Street, AMSTERDAM, NY, 12010
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29200
Loan Approval Amount (current) 29200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address AMSTERDAM, MONTGOMERY, NY, 12010-0001
Project Congressional District NY-21
Number of Employees 3
NAICS code 811111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 29548
Forgiveness Paid Date 2021-07-14

Date of last update: 17 Mar 2025

Sources: New York Secretary of State