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

USAspending Awards / Financial Assistance

Date:
2020-05-06
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:
101600.00
Total Face Value Of Loan:
101600.00

Paycheck Protection Program

Date Approved:
2020-05-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
101600
Current Approval Amount:
101600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
102325.31

Date of last update: 17 Mar 2025

Sources: New York Secretary of State