Search icon

PATTON'S AUTO BODY SHOP INC.

Company Details

Name: PATTON'S AUTO BODY SHOP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Nov 1985 (39 years ago)
Entity Number: 1037803
ZIP code: 10940
County: Orange
Place of Formation: New York
Address: 22 COUNTY RD 78, MIDDLETOWN, NY, United States, 10940

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GEORGE H PATTON Chief Executive Officer 108 LAKE SHORE RD, SHOHOLA, PA, United States, 18458

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 22 COUNTY RD 78, MIDDLETOWN, NY, United States, 10940

History

Start date End date Type Value
2005-12-19 2007-11-13 Address 22 COUNTY RD 78, MIDDLETOWN, NY, 10940, USA (Type of address: Chief Executive Officer)
2003-09-18 2005-12-19 Address 22 COUNTY ROAD 78, MIDDLETOWN, NY, 10940, USA (Type of address: Chief Executive Officer)
2003-09-18 2005-12-19 Address 22 COUNTY ROAD 78, MIDDLETOWN, NY, 10940, USA (Type of address: Principal Executive Office)
2003-09-18 2005-12-19 Address 22 COUNTY ROAD 78, MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process)
1985-11-06 2003-09-18 Address RT. 211 W RD, 7 BOX 38, MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131212002128 2013-12-12 BIENNIAL STATEMENT 2013-11-01
111123002269 2011-11-23 BIENNIAL STATEMENT 2011-11-01
091119002346 2009-11-19 BIENNIAL STATEMENT 2009-11-01
071113002992 2007-11-13 BIENNIAL STATEMENT 2007-11-01
051219002568 2005-12-19 BIENNIAL STATEMENT 2005-11-01
031030002829 2003-10-30 BIENNIAL STATEMENT 2003-11-01
030918002671 2003-09-18 BIENNIAL STATEMENT 2001-11-01
B285666-3 1985-11-06 CERTIFICATE OF INCORPORATION 1985-11-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6099988510 2021-03-02 0202 PPS 22 County Highway 78, Middletown, NY, 10940-9406
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26798
Loan Approval Amount (current) 26798
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Middletown, ORANGE, NY, 10940-9406
Project Congressional District NY-18
Number of Employees 3
NAICS code 811121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 26933.09
Forgiveness Paid Date 2021-09-07
2630817201 2020-04-16 0202 PPP 22 County Road 78, Middletown, NY, 10940
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23947
Loan Approval Amount (current) 23947
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Middletown, ORANGE, NY, 10940-0001
Project Congressional District NY-18
Number of Employees 3
NAICS code 811121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 24109.64
Forgiveness Paid Date 2021-02-12

Date of last update: 16 Mar 2025

Sources: New York Secretary of State