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
980504002314 1998-05-04 BIENNIAL STATEMENT 1998-04-01
960610002156 1996-06-10 BIENNIAL STATEMENT 1996-04-01
950417002115 1995-04-17 BIENNIAL STATEMENT 1993-04-01
B091806-3 1984-04-17 CERTIFICATE OF INCORPORATION 1984-04-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3029267108 2020-04-11 0248 PPP 611 W Manlius St, EAST SYRACUSE, NY, 13057-2119
Loan Status Date 2021-06-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26188
Loan Approval Amount (current) 26188
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 Y
Business Age Description Unanswered
Project Address EAST SYRACUSE, ONONDAGA, NY, 13057-2119
Project Congressional District NY-22
Number of Employees 5
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26469.25
Forgiveness Paid Date 2021-05-20

Date of last update: 17 Mar 2025

Sources: New York Secretary of State