Search icon

VILLAGE AUTO WORKS INC.

Company Details

Name: VILLAGE AUTO WORKS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Oct 1987 (37 years ago)
Entity Number: 1212335
ZIP code: 10918
County: Orange
Place of Formation: New York
Address: C/O DOWIE, 192 OXFORD RD., CHESTER, NY, United States, 10918
Principal Address: PO BOX 371 RT 17M, CHESTER, NY, United States, 10918

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT H. DOWIE Chief Executive Officer PO BOX 371 RT 17M, CHESTER, NY, United States, 10918

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O DOWIE, 192 OXFORD RD., CHESTER, NY, United States, 10918

History

Start date End date Type Value
1997-10-07 2001-10-11 Address C/O DOWIE, 192 OXFORD RD, CHESTER, NY, 10918, USA (Type of address: Service of Process)
1993-10-20 1997-10-07 Address RD #1 BOX 193, OXFORD ROAD, CHESTER, NY, 10918, USA (Type of address: Service of Process)
1992-10-20 2001-10-11 Address PO BOX 371 RT 17M, CHESTER, NY, 10918, USA (Type of address: Chief Executive Officer)
1992-10-20 2001-10-11 Address PO BOX 371 RT 17M, CHESTER, NY, 10918, USA (Type of address: Principal Executive Office)
1987-10-27 1993-10-20 Address RD #1 BOX 193, OXFORD RD., CHESTER, NY, 10918, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140122002037 2014-01-22 BIENNIAL STATEMENT 2013-10-01
111018002143 2011-10-18 BIENNIAL STATEMENT 2011-10-01
100524002019 2010-05-24 BIENNIAL STATEMENT 2009-10-01
071015002797 2007-10-15 BIENNIAL STATEMENT 2007-10-01
051207002361 2005-12-07 BIENNIAL STATEMENT 2005-10-01
031001002254 2003-10-01 BIENNIAL STATEMENT 2003-10-01
011011002354 2001-10-11 BIENNIAL STATEMENT 2001-10-01
991026002171 1999-10-26 BIENNIAL STATEMENT 1999-10-01
971007002470 1997-10-07 BIENNIAL STATEMENT 1997-10-01
931020002372 1993-10-20 BIENNIAL STATEMENT 1993-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4052267100 2020-04-12 0202 PPP 1137 Route 17M, CHESTER, NY, 10918
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 54400
Loan Approval Amount (current) 54400
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 N
Business Age Description Unanswered
Project Address CHESTER, ORANGE, NY, 10918-0001
Project Congressional District NY-18
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 54955.92
Forgiveness Paid Date 2021-04-29

Date of last update: 16 Mar 2025

Sources: New York Secretary of State