Search icon

STILLWATER AUTOBODY CORP.

Company Details

Name: STILLWATER AUTOBODY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Feb 1989 (36 years ago)
Entity Number: 1329742
ZIP code: 10512
County: Putnam
Place of Formation: New York
Address: 25 CAROLANN ROAD, CARMEL, NY, United States, 10512
Principal Address: 25 CAROLAN RD, CARMEL, NY, United States, 10512

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
AARON KASS DOS Process Agent 25 CAROLANN ROAD, CARMEL, NY, United States, 10512

Chief Executive Officer

Name Role Address
AARON S KASS Chief Executive Officer 121 STILLWATER RD, MAHOPAC, NY, United States, 10541

History

Start date End date Type Value
1997-03-13 2005-09-16 Address 17 SKYVIEW LANE, MAHOPAC, NY, 10541, USA (Type of address: Chief Executive Officer)
1997-03-13 2005-09-16 Address 429B STILLWATER ROAD, MAHOPAC, NY, 10541, USA (Type of address: Principal Executive Office)
1993-03-04 1997-03-13 Address CROTON PARK DR., PEEKSKILL, NY, 10566, USA (Type of address: Chief Executive Officer)
1993-03-04 1997-03-13 Address 429B STILLWATER RD., MAHOPAC, NY, 10541, USA (Type of address: Principal Executive Office)
1993-03-04 1997-03-13 Address 144A HERITAGE HILLS, SOMERS, NY, 10589, USA (Type of address: Service of Process)
1989-02-28 1993-03-04 Address STILLWATER ROAD, MAHOPAC, NY, 10541, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130308002161 2013-03-08 BIENNIAL STATEMENT 2013-02-01
110302002001 2011-03-02 BIENNIAL STATEMENT 2011-02-01
090202003358 2009-02-02 BIENNIAL STATEMENT 2009-02-01
070604002512 2007-06-04 BIENNIAL STATEMENT 2007-02-01
050916002539 2005-09-16 BIENNIAL STATEMENT 2005-02-01
030204002036 2003-02-04 BIENNIAL STATEMENT 2003-02-01
010212002053 2001-02-12 BIENNIAL STATEMENT 2001-02-01
990405002374 1999-04-05 BIENNIAL STATEMENT 1999-02-01
970313002505 1997-03-13 BIENNIAL STATEMENT 1997-02-01
940223002241 1994-02-23 BIENNIAL STATEMENT 1994-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9939158309 2021-01-31 0202 PPS 121 Stillwater Rd, Mahopac, NY, 10541-2834
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 120365
Loan Approval Amount (current) 120365
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Mahopac, PUTNAM, NY, 10541-2834
Project Congressional District NY-17
Number of Employees 9
NAICS code 811121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 121275.16
Forgiveness Paid Date 2021-11-22
3348677110 2020-04-11 0202 PPP 121 Stillwater Rd, MAHOPAC, NY, 10541-2834
Loan Status Date 2021-06-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 120364
Loan Approval Amount (current) 120364
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address MAHOPAC, PUTNAM, NY, 10541-2834
Project Congressional District NY-17
Number of Employees 11
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 121683.06
Forgiveness Paid Date 2021-05-27

Date of last update: 16 Mar 2025

Sources: New York Secretary of State