Search icon

BINGHAMTON AUTO EXCHANGE, INC.

Company Details

Name: BINGHAMTON AUTO EXCHANGE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Mar 1982 (43 years ago)
Entity Number: 760791
ZIP code: 13850
County: Broome
Place of Formation: New York
Address: 209 VESTAL PARKWAY WEST, VESTAL, NY, United States, 13850

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 209 VESTAL PARKWAY WEST, VESTAL, NY, United States, 13850

Chief Executive Officer

Name Role Address
SINAN O YENISEY Chief Executive Officer 209 VESTAL PARKWAY WEST, VESTAL, NY, United States, 13850

History

Start date End date Type Value
2014-03-06 2020-08-18 Address 110 MOORE AVE, BINGHAMTON, NY, 13903, USA (Type of address: Chief Executive Officer)
2012-04-23 2014-03-06 Address 3111 BERRIS RD APT 89, VESTAL, NY, 13850, USA (Type of address: Chief Executive Officer)
1993-05-19 2012-04-23 Address 100 MOORE AVENUE, BINGHAMTON, NY, 13903, USA (Type of address: Chief Executive Officer)
1983-06-08 1993-05-19 Address 209 VESTAL PARKWAY WEST, P.O. BOX 276, VESTAL, NY, 13850, USA (Type of address: Service of Process)
1982-03-31 1983-06-08 Address UPPER COURT ST., PO BOX 659, BINGHAMTON, NY, 13902, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200818060132 2020-08-18 BIENNIAL STATEMENT 2020-03-01
140306006376 2014-03-06 BIENNIAL STATEMENT 2014-03-01
120423002743 2012-04-23 BIENNIAL STATEMENT 2012-03-01
100402003650 2010-04-02 BIENNIAL STATEMENT 2010-03-01
080328002080 2008-03-28 BIENNIAL STATEMENT 2008-03-01
060329002349 2006-03-29 BIENNIAL STATEMENT 2006-03-01
040315003020 2004-03-15 BIENNIAL STATEMENT 2004-03-01
020225003161 2002-02-25 BIENNIAL STATEMENT 2002-03-01
000322002117 2000-03-22 BIENNIAL STATEMENT 2000-03-01
940408002692 1994-04-08 BIENNIAL STATEMENT 1994-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3372607100 2020-04-11 0248 PPP 209 vestal parkway w, VESTAL, NY, 13850-1519
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42650
Loan Approval Amount (current) 42650
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 U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address VESTAL, BROOME, NY, 13850-1519
Project Congressional District NY-19
Number of Employees 4
NAICS code 441110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 43146.61
Forgiveness Paid Date 2021-06-29

Date of last update: 17 Mar 2025

Sources: New York Secretary of State