Search icon

CAMBRIDGE AUTO PARTS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CAMBRIDGE AUTO PARTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Jan 1989 (36 years ago)
Date of dissolution: 01 Feb 2022
Entity Number: 1318875
ZIP code: 12816
County: Washington
Place of Formation: New York
Address: 55 SOUTH PARK ST, CAMBRIDGE, NY, United States, 12816

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KENNETH M TOWNSEND Chief Executive Officer 55 SOUTH PARK ST, CAMBRIDGE, NY, United States, 12816

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 55 SOUTH PARK ST, CAMBRIDGE, NY, United States, 12816

History

Start date End date Type Value
2003-01-16 2022-02-15 Address 55 SOUTH PARK ST, CAMBRIDGE, NY, 12816, USA (Type of address: Service of Process)
2003-01-16 2022-02-15 Address 55 SOUTH PARK ST, CAMBRIDGE, NY, 12816, USA (Type of address: Chief Executive Officer)
1999-03-05 2003-01-16 Address VALERIE C TOWNSEND, 98 W MAIN ST., CAMBRIDGE, NY, 12816, USA (Type of address: Principal Executive Office)
1999-03-05 2003-01-16 Address 98 W MAIN ST, CAMBRIDGE, NY, 12816, USA (Type of address: Chief Executive Officer)
1999-03-05 2003-01-16 Address 98 W MAIN ST, CAMBRIDGE, NY, 12816, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220215000162 2022-02-01 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-02-01
150113006974 2015-01-13 BIENNIAL STATEMENT 2015-01-01
110204002240 2011-02-04 BIENNIAL STATEMENT 2011-01-01
081222002136 2008-12-22 BIENNIAL STATEMENT 2009-01-01
070109002472 2007-01-09 BIENNIAL STATEMENT 2007-01-01

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
77500.00
Total Face Value Of Loan:
77500.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
77500
Current Approval Amount:
77500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
78275

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State