Search icon

SIENA'S AUTO REPAIR INC.

Company Details

Name: SIENA'S AUTO REPAIR INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jan 1989 (36 years ago)
Entity Number: 1315623
ZIP code: 10940
County: Orange
Place of Formation: New York
Address: 390 NORTH STREET, MIDDLETOWN, NY, United States, 10940

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NEAL SIENA Chief Executive Officer 954 ROUTE 17M, MIDDLETOWN, NY, United States, 10940

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 390 NORTH STREET, MIDDLETOWN, NY, United States, 10940

History

Start date End date Type Value
1997-02-19 2025-05-15 Address 954 ROUTE 17M, MIDDLETOWN, NY, 10940, USA (Type of address: Chief Executive Officer)
1994-01-13 2025-05-15 Address 390 NORTH STREET, MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process)
1993-02-03 1997-02-19 Address RD BOX 663A, MIDDLETOWN, NY, 10940, USA (Type of address: Chief Executive Officer)
1989-01-03 1994-01-13 Address 390 NORTH STREET, MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process)
1989-01-03 2025-04-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250515002639 2025-04-30 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-04-30
210106061428 2021-01-06 BIENNIAL STATEMENT 2021-01-01
190102060939 2019-01-02 BIENNIAL STATEMENT 2019-01-01
170103006927 2017-01-03 BIENNIAL STATEMENT 2017-01-01
150115006980 2015-01-15 BIENNIAL STATEMENT 2015-01-01

USAspending Awards / Financial Assistance

Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 16 Mar 2025

Sources: New York Secretary of State