Search icon

UNION COACHWORKS, INC.

Company Details

Name: UNION COACHWORKS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Feb 1988 (37 years ago)
Entity Number: 1235472
ZIP code: 12850
County: Saratoga
Place of Formation: New York
Address: 122 BARNEY RD, MIDDLEGROVE, NY, United States, 12850

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BURTON SCHWAB Chief Executive Officer BUSINESS-35 CAROLINE ST, SARATOGA SPRINGS, NY, United States, 12856

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 122 BARNEY RD, MIDDLEGROVE, NY, United States, 12850

History

Start date End date Type Value
2000-02-10 2017-10-20 Address 122 BARNEY RD, MIDDLEGROVE, NY, 12850, USA (Type of address: Principal Executive Office)
1998-02-19 2000-02-10 Address 122 BARNEY ROAD, MIDDLE GROVE, NY, 12850, USA (Type of address: Principal Executive Office)
1998-02-19 2000-02-10 Address 122 BARNEY ROAD, MIDDLE GROVE, NY, 12850, USA (Type of address: Service of Process)
1994-03-28 1998-02-19 Address 65 VANDERBILT AVENUE, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Principal Executive Office)
1994-03-28 2000-02-10 Address 35-37 CAROLINE STREET, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Chief Executive Officer)
1994-03-28 1998-02-19 Address 65 VANDERBILT AVENUE, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process)
1988-02-16 1994-03-28 Address 65 VANDERBILT AVE., SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
171020002033 2017-10-20 BIENNIAL STATEMENT 2016-02-01
000210002931 2000-02-10 BIENNIAL STATEMENT 2000-02-01
980219002220 1998-02-19 BIENNIAL STATEMENT 1998-02-01
940328002680 1994-03-28 BIENNIAL STATEMENT 1994-02-01
B602860-5 1988-02-16 CERTIFICATE OF INCORPORATION 1988-02-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7058987000 2020-04-07 0248 PPP 35 CAROLINE ST, SARATOGA SPRINGS, NY, 12866-3230
Loan Status Date 2020-11-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39800
Loan Approval Amount (current) 39800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50168
Servicing Lender Name The Adirondack Trust Company
Servicing Lender Address 473 Broadway, SARATOGA SPRINGS, NY, 12866-2203
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SARATOGA SPRINGS, SARATOGA, NY, 12866-3230
Project Congressional District NY-20
Number of Employees 4
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 50168
Originating Lender Name The Adirondack Trust Company
Originating Lender Address SARATOGA SPRINGS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 39997.89
Forgiveness Paid Date 2020-10-14

Date of last update: 27 Feb 2025

Sources: New York Secretary of State