Search icon

PETER GUNN AUTO SALES AND LEASING, INC.

Company Details

Name: PETER GUNN AUTO SALES AND LEASING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Apr 1984 (41 years ago)
Entity Number: 911430
ZIP code: 14580
County: Monroe
Place of Formation: New York
Address: 205 NORTH AVENUE, WEBSTER, NY, United States, 14580
Principal Address: PETER J D'AMICO, 205 NORTH AVE, WEBSTER, NY, United States, 14580

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PETER GUNN AUTO SALES AND LEASING, INC. DOS Process Agent 205 NORTH AVENUE, WEBSTER, NY, United States, 14580

Chief Executive Officer

Name Role Address
PETER J D'AMICO Chief Executive Officer 205 NORTH AVE, WEBSTER, NY, United States, 14580

History

Start date End date Type Value
2021-09-23 2022-09-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-10-15 2015-04-13 Name NEW TO YOU DISCOUNT CARS INC.
2004-05-18 2008-04-21 Address 46 DONOVAN ST, WEBSTER, NY, 14580, USA (Type of address: Chief Executive Officer)
2004-05-18 2008-04-21 Address PETER J D'AMICO, 46 DONOVAN ST, WEBSTER, NY, 14580, USA (Type of address: Principal Executive Office)
2000-04-28 2004-05-18 Address PETER J D'AMICO, 205 NORTH AVE, WEBSTER, NY, 14580, USA (Type of address: Principal Executive Office)
1998-09-10 2014-10-15 Name PETER GUNN AUTO SALES AND LEASING, INC.
1998-04-29 2015-04-13 Address 203 IRVING PL, 20 W BROAD ST, ROCHESTER, NY, 14614, USA (Type of address: Service of Process)
1998-04-29 2004-05-18 Address 205 NORTH AVE, STE 201, WEBSTER, NY, 14580, USA (Type of address: Chief Executive Officer)
1996-06-24 1998-04-29 Address 606 KAYLEIGH DRIVE, WEBSTER, NY, 14580, USA (Type of address: Chief Executive Officer)
1993-08-24 2000-04-28 Address PETER J. D'AMICO, 44-52 DONOVAN PARK, WEBSTER, NY, 14580, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
210924001775 2021-09-24 BIENNIAL STATEMENT 2021-09-24
150420002028 2015-04-20 BIENNIAL STATEMENT 2014-04-01
150413000506 2015-04-13 CERTIFICATE OF AMENDMENT 2015-04-13
141015000805 2014-10-15 CERTIFICATE OF AMENDMENT 2014-10-15
080421002007 2008-04-21 BIENNIAL STATEMENT 2008-04-01
040518002170 2004-05-18 BIENNIAL STATEMENT 2004-04-01
020620002741 2002-06-20 BIENNIAL STATEMENT 2002-04-01
000428002484 2000-04-28 BIENNIAL STATEMENT 2000-04-01
980910000212 1998-09-10 CERTIFICATE OF AMENDMENT 1998-09-10
980429002201 1998-04-29 BIENNIAL STATEMENT 1998-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6126758300 2021-01-26 0219 PPS 205 North Ave, Webster, NY, 14580-3090
Loan Status Date 2021-09-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 73833
Loan Approval Amount (current) 73833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120761
Servicing Lender Name ESL FCU
Servicing Lender Address 225 Chestnut St, ROCHESTER, NY, 14604-2426
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Webster, MONROE, NY, 14580-3090
Project Congressional District NY-25
Number of Employees 5
NAICS code 441120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 120761
Originating Lender Name ESL FCU
Originating Lender Address ROCHESTER, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 74253.44
Forgiveness Paid Date 2021-08-20

Date of last update: 28 Feb 2025

Sources: New York Secretary of State