Search icon

JOE QUE'S AUTO BODY, INC.

Company Details

Name: JOE QUE'S AUTO BODY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Mar 1988 (37 years ago)
Entity Number: 1244922
ZIP code: 12603
County: Dutchess
Place of Formation: New York
Address: 21 OLYMPIC WAY, POUGHKEEPSIE, NY, United States, 12603

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 21 OLYMPIC WAY, POUGHKEEPSIE, NY, United States, 12603

Chief Executive Officer

Name Role Address
JOSEPH D. QUITONI Chief Executive Officer 31 LONG VIEW ROAD, POUGHKEEPSIE, NY, United States, 12603

History

Start date End date Type Value
1993-07-19 2002-03-08 Address 47 DUTCHESS TURNPIKE, POUGHKEEPSIE, NY, 12603, USA (Type of address: Principal Executive Office)
1993-07-19 2002-03-08 Address 47 DUTCHESS TURNPIKE, POUGHKEEPSIE, NY, 12603, USA (Type of address: Service of Process)
1988-03-18 1993-07-19 Address 47 DUTCHESS TPKE., POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140605002136 2014-06-05 BIENNIAL STATEMENT 2014-03-01
120416002644 2012-04-16 BIENNIAL STATEMENT 2012-03-01
100326002473 2010-03-26 BIENNIAL STATEMENT 2010-03-01
080304002652 2008-03-04 BIENNIAL STATEMENT 2008-03-01
060328002274 2006-03-28 BIENNIAL STATEMENT 2006-03-01
040310002565 2004-03-10 BIENNIAL STATEMENT 2004-03-01
020308002414 2002-03-08 BIENNIAL STATEMENT 2002-03-01
000405002632 2000-04-05 BIENNIAL STATEMENT 2000-03-01
980331002548 1998-03-31 BIENNIAL STATEMENT 1998-03-01
940408002543 1994-04-08 BIENNIAL STATEMENT 1994-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3295759010 2021-05-18 0202 PPS 21 Olympic Way, Poughkeepsie, NY, 12603-1923
Loan Status Date 2021-12-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34027.4
Loan Approval Amount (current) 34027.4
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Poughkeepsie, DUTCHESS, NY, 12603-1923
Project Congressional District NY-18
Number of Employees 4
NAICS code 811121
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 16194
Originating Lender Name NBT Bank National Association
Originating Lender Address Lakeville, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 34178.43
Forgiveness Paid Date 2021-11-03
1467898509 2021-02-18 0202 PPP 22 Olympic Way Joe Ques Auto Body, Poughkeepsie, NY, 12603-1923
Loan Status Date 2021-09-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30745
Loan Approval Amount (current) 30745
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Poughkeepsie, DUTCHESS, NY, 12603-1923
Project Congressional District NY-18
Number of Employees 4
NAICS code 811121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 16194
Originating Lender Name NBT Bank National Association
Originating Lender Address Lakeville, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30880.61
Forgiveness Paid Date 2021-08-02

Date of last update: 16 Mar 2025

Sources: New York Secretary of State