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 (38 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

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
54400.00
Total Face Value Of Loan:
54400.00

Paycheck Protection Program

Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
54400
Current Approval Amount:
54400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
54955.92

Date of last update: 16 Mar 2025

Sources: New York Secretary of State