Search icon

EPNER'S AUTO REPAIR, INC.

Company Details

Name: EPNER'S AUTO REPAIR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Aug 1982 (43 years ago)
Entity Number: 789942
ZIP code: 14614
County: Monroe
Place of Formation: New York
Address: 240 REYNOLDS ARCADE, ROCHESTER, NY, United States, 14614
Principal Address: 2175 EMPIRE BLVD, WEBSTER, NY, United States, 14580

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PETRALIA, WEBB & O'CONNELL, P.C. DOS Process Agent 240 REYNOLDS ARCADE, ROCHESTER, NY, United States, 14614

Chief Executive Officer

Name Role Address
RONALD J. EPNER Chief Executive Officer 2175 EMPIRE BLVD, WEBSTER, NY, United States, 14580

History

Start date End date Type Value
1997-05-22 2002-08-23 Address 2175 EMPIRE BLVD., WEBSTER, NY, 14580, 2025, USA (Type of address: Chief Executive Officer)
1997-05-22 2002-08-23 Address 2175 EMPIRE BLVD., WEBSTER, NY, 14580, 2025, USA (Type of address: Principal Executive Office)
1995-06-02 1997-05-22 Address 1459 CLINTON AVE, ROCHESTER, NY, 14621, 2203, USA (Type of address: Chief Executive Officer)
1995-06-02 1997-05-22 Address 1459 CLINTON AVE, ROCHESTER, NY, 14621, 2203, USA (Type of address: Principal Executive Office)
1982-08-27 1997-05-22 Address BLAINE & HUBER, STE 1050 1 EXCHANGE ST, ROCHESTER, NY, 14614, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120904006275 2012-09-04 BIENNIAL STATEMENT 2012-08-01
100816002258 2010-08-16 BIENNIAL STATEMENT 2010-08-01
080827002304 2008-08-27 BIENNIAL STATEMENT 2008-08-01
060728002449 2006-07-28 BIENNIAL STATEMENT 2006-08-01
040914002776 2004-09-14 BIENNIAL STATEMENT 2004-08-01
020823002048 2002-08-23 BIENNIAL STATEMENT 2002-08-01
000725002663 2000-07-25 BIENNIAL STATEMENT 2000-08-01
980728002227 1998-07-28 BIENNIAL STATEMENT 1998-08-01
970522002400 1997-05-22 BIENNIAL STATEMENT 1996-08-01
950602002240 1995-06-02 BIENNIAL STATEMENT 1993-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3035467410 2020-05-06 0219 PPP 2175 Empire Boulevard, Webster, NY, 14580
Loan Status Date 2022-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 101600
Loan Approval Amount (current) 101600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124650
Servicing Lender Name Axos Bank
Servicing Lender Address 4350 La Jolla Village Dr, Ste 140, SAN DIEGO, CA, 92122-1244
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Webster, MONROE, NY, 14580-0001
Project Congressional District NY-25
Number of Employees 7
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 124650
Originating Lender Name Axos Bank
Originating Lender Address SAN DIEGO, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 102325.31
Forgiveness Paid Date 2021-02-02

Date of last update: 17 Mar 2025

Sources: New York Secretary of State