Search icon

VIN'S AUTO SERVICE, INC.

Company Details

Name: VIN'S AUTO SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Nov 1989 (35 years ago)
Entity Number: 1399926
ZIP code: 12571
County: Dutchess
Place of Formation: New York
Address: Red Hook, NY, United States, 12571
Principal Address: 68 E. MARKET ST., RED HOOK, NY, United States, 12571

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
VINCENT ZITZ Chief Executive Officer 68 E. MARKET ST., RED HOOK, NY, United States, 12571

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent Red Hook, NY, United States, 12571

History

Start date End date Type Value
2023-11-01 2023-11-01 Address 68 E. MARKET ST., RED HOOK, NY, 12571, USA (Type of address: Chief Executive Officer)
2001-10-31 2023-11-01 Address 68 E. MARKET ST., RED HOOK, NY, 12571, USA (Type of address: Chief Executive Officer)
2001-10-31 2023-11-01 Address 68 E. MARKET ST., RED HOOK, NY, 12571, USA (Type of address: Service of Process)
1992-11-25 2001-10-31 Address 64 E. MARKET ST., RED HOOK, NY, 12571, USA (Type of address: Chief Executive Officer)
1992-11-25 2001-10-31 Address 64 E. MARKET ST., RED HOOK, NY, 12571, USA (Type of address: Principal Executive Office)
1989-11-14 2023-11-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1989-11-14 2001-10-31 Address 64 EAST MARKET STREET, RED HOOK, NY, 12571, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231101034463 2023-11-01 BIENNIAL STATEMENT 2023-11-01
220914001016 2022-09-14 BIENNIAL STATEMENT 2021-11-01
091102002295 2009-11-02 BIENNIAL STATEMENT 2009-11-01
071116002078 2007-11-16 BIENNIAL STATEMENT 2007-11-01
051227002311 2005-12-27 BIENNIAL STATEMENT 2005-11-01
031031002604 2003-10-31 BIENNIAL STATEMENT 2003-11-01
011031002136 2001-10-31 BIENNIAL STATEMENT 2001-11-01
991123002127 1999-11-23 BIENNIAL STATEMENT 1999-11-01
980324002425 1998-03-24 BIENNIAL STATEMENT 1997-11-01
931118002106 1993-11-18 BIENNIAL STATEMENT 1993-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8488137106 2020-04-15 0202 PPP 68 E MARKET ST, RED HOOK, NY, 12571-1418
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20200
Loan Approval Amount (current) 20200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50103
Servicing Lender Name Rhinebeck Bank
Servicing Lender Address 2 Jefferson Plaza, POUGHKEEPSIE, NY, 12601-4059
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address RED HOOK, DUTCHESS, NY, 12571-1418
Project Congressional District NY-18
Number of Employees 7
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 50103
Originating Lender Name Rhinebeck Bank
Originating Lender Address POUGHKEEPSIE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20361.6
Forgiveness Paid Date 2021-02-10

Date of last update: 16 Mar 2025

Sources: New York Secretary of State