Search icon

SPEED'S GARAGE INC.

Company Details

Name: SPEED'S GARAGE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 May 1990 (35 years ago)
Entity Number: 1444789
ZIP code: 12534
County: Columbia
Place of Formation: New York
Address: 753 ROUTE 217, HUDSON, NY, United States, 12534
Principal Address: 753 RT 217, HUDSON, NY, United States, 12534

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT R SPEED Chief Executive Officer 747 ROUTE 217, HUDSON, NY, United States, 12534

DOS Process Agent

Name Role Address
SPEED'S GARAGE INC. DOS Process Agent 753 ROUTE 217, HUDSON, NY, United States, 12534

History

Start date End date Type Value
2012-05-22 2016-05-10 Address BOX 69, MELLENVILLE, NY, 12544, USA (Type of address: Service of Process)
2012-05-22 2016-05-10 Address 753 RT 217, MELLENVILLE, NY, 12544, USA (Type of address: Principal Executive Office)
2002-05-13 2018-05-02 Address 11 MAIN ST, PHILMONT, NY, 12565, USA (Type of address: Chief Executive Officer)
2002-05-13 2012-05-22 Address BOX 69, RT 217 #753, MELLENVILLE, NY, 12544, USA (Type of address: Principal Executive Office)
2002-05-13 2012-05-22 Address BOX 69 #753, MELLENVILLE, NY, 12544, USA (Type of address: Service of Process)
1996-05-06 2002-05-13 Address BOX 69, MELLENVILLE, NY, 12544, USA (Type of address: Service of Process)
1992-12-29 2002-05-13 Address BOX 627, PHILMONT, NY, 12565, USA (Type of address: Chief Executive Officer)
1992-12-29 2002-05-13 Address BOX 69, RT 217, MELLENVILLE, NY, 12544, USA (Type of address: Principal Executive Office)
1990-05-07 1996-05-06 Address BOX 69, MELLENVILLE, NY, 12544, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200505060199 2020-05-05 BIENNIAL STATEMENT 2020-05-01
180502006530 2018-05-02 BIENNIAL STATEMENT 2018-05-01
160510007115 2016-05-10 BIENNIAL STATEMENT 2016-05-01
120522006032 2012-05-22 BIENNIAL STATEMENT 2012-05-01
100514002469 2010-05-14 BIENNIAL STATEMENT 2010-05-01
080512003503 2008-05-12 BIENNIAL STATEMENT 2008-05-01
060512002378 2006-05-12 BIENNIAL STATEMENT 2006-05-01
040524002694 2004-05-24 BIENNIAL STATEMENT 2004-05-01
020513002083 2002-05-13 BIENNIAL STATEMENT 2002-05-01
000511002303 2000-05-11 BIENNIAL STATEMENT 2000-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5858478409 2021-02-09 0248 PPS 753 New York 217, Hudson, NY, 12534
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46600
Loan Approval Amount (current) 46600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hudson, COLUMBIA, NY, 12534
Project Congressional District NY-19
Number of Employees 4
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 47119.62
Forgiveness Paid Date 2022-03-31

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1199794 Intrastate Non-Hazmat 2004-01-10 70000 2003 7 4 Auth. For Hire
Legal Name SPEED'S GARAGE
DBA Name -
Physical Address 753 RT 217, MELLENVILLE, NY, 12544, US
Mailing Address P O BOX 69, MELLENVILLE, NY, 12544, US
Phone (518) 672-4092
Fax (518) 672-4515
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 15 Mar 2025

Sources: New York Secretary of State