Search icon

VILLAGE AUTO SERVICE CENTER, INC.

Company Details

Name: VILLAGE AUTO SERVICE CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Apr 1984 (41 years ago)
Entity Number: 910009
ZIP code: 13214
County: Onondaga
Place of Formation: New York
Principal Address: 611 W MANLIUS ST, EAST SYRACUSE, NY, United States, 13057
Address: 5788 WIDEWATERS PARKWAY, DEWITT, NY, United States, 13214

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOSEPH C WATT JR DOS Process Agent 5788 WIDEWATERS PARKWAY, DEWITT, NY, United States, 13214

Chief Executive Officer

Name Role Address
STEVEN C HENRY Chief Executive Officer 7157 COLLAMER ROAD, EAST SYRACUSE, NY, United States, 13057

History

Start date End date Type Value
1995-04-17 2006-05-03 Address 1 LINCOLN CENTER, SUITE 690, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)
1984-04-17 1995-04-17 Address 1 LINCOLN CENTER, SUITE 690, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080523002270 2008-05-23 BIENNIAL STATEMENT 2008-04-01
060503002701 2006-05-03 BIENNIAL STATEMENT 2006-04-01
040713002447 2004-07-13 BIENNIAL STATEMENT 2004-04-01
020423002949 2002-04-23 BIENNIAL STATEMENT 2002-04-01
000518002040 2000-05-18 BIENNIAL STATEMENT 2000-04-01

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
26188.00
Total Face Value Of Loan:
26188.00

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
26188
Current Approval Amount:
26188
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
26469.25

Date of last update: 17 Mar 2025

Sources: New York Secretary of State