Search icon

MODERN AUTO, INC.

Company Details

Name: MODERN AUTO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Sep 1984 (41 years ago)
Date of dissolution: 25 Mar 1992
Entity Number: 944137
ZIP code: 14305
County: Niagara
Place of Formation: New York
Address: 2910 LOUISIANA AVE., NIAGARA FALLS, NY, United States, 14305

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MODERN AUTO, INC. DOS Process Agent 2910 LOUISIANA AVE., NIAGARA FALLS, NY, United States, 14305

Filings

Filing Number Date Filed Type Effective Date
DP-667022 1992-03-25 DISSOLUTION BY PROCLAMATION 1992-03-25
B143086-5 1984-09-18 CERTIFICATE OF INCORPORATION 1984-09-18

USAspending Awards / Financial Assistance

Date:
2021-01-29
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:
12014.00
Total Face Value Of Loan:
12014.00
Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-15
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:
10300.00
Total Face Value Of Loan:
10300.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10300
Current Approval Amount:
10300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10425.32
Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12014
Current Approval Amount:
12014
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
12063.39

Date of last update: 17 Mar 2025

Sources: New York Secretary of State