Search icon

AMERICAN PAINTING OF ORANGE AND ROCKLAND, INC.

Company Details

Name: AMERICAN PAINTING OF ORANGE AND ROCKLAND, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Oct 1990 (34 years ago)
Date of dissolution: 15 May 2022
Entity Number: 1484977
ZIP code: 12550
County: Orange
Place of Formation: New York
Address: 3 HARVEY WAY, NEWBURGH, NY, United States, 12550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL POSPISIL Chief Executive Officer 3 HARVEY WAY, NEWBURGH, NY, United States, 12550

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3 HARVEY WAY, NEWBURGH, NY, United States, 12550

History

Start date End date Type Value
2006-10-10 2022-12-03 Address 3 HARVEY WAY, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)
2006-10-10 2022-12-03 Address 3 HARVEY WAY, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)
2000-10-19 2006-10-10 Address 203 BUTTERHILL DR, NEW WINDSOR, NY, 12553, 8032, USA (Type of address: Principal Executive Office)
2000-10-19 2006-10-10 Address 203 BUTTERHILL DR, NEW WINDSOR, NY, 12553, 8032, USA (Type of address: Chief Executive Officer)
1992-12-02 2000-10-19 Address 203 BUTTERHILL DRIVE, NEW WINDSOR, NY, 12553, USA (Type of address: Principal Executive Office)
1992-12-02 2000-10-19 Address 203 BUTTERHILL DRIVE, NEW WINDSOR, NY, 12553, USA (Type of address: Chief Executive Officer)
1992-12-02 2006-10-10 Address 203 BUTTERHILL DRIVE, NEW WINDSOR, NY, 12553, USA (Type of address: Service of Process)
1990-10-30 2022-05-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1990-10-30 1992-12-02 Address 17 CREAMERY DRIVE, NEW WINDSOR, NY, 12553, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221203000234 2022-05-15 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-05-15
141021006704 2014-10-21 BIENNIAL STATEMENT 2014-10-01
121023002009 2012-10-23 BIENNIAL STATEMENT 2012-10-01
101012002044 2010-10-12 BIENNIAL STATEMENT 2010-10-01
081014002443 2008-10-14 BIENNIAL STATEMENT 2008-10-01
061010002717 2006-10-10 BIENNIAL STATEMENT 2006-10-01
050623002813 2005-06-23 BIENNIAL STATEMENT 2004-10-01
021004002514 2002-10-04 BIENNIAL STATEMENT 2002-10-01
001019002445 2000-10-19 BIENNIAL STATEMENT 2000-10-01
981103002673 1998-11-03 BIENNIAL STATEMENT 1998-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8659297103 2020-04-15 0202 PPP 8 Nob Circle, Newburgh, NY, 12550
Loan Status Date 2021-02-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32900
Loan Approval Amount (current) 32900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Newburgh, ORANGE, NY, 12550-0100
Project Congressional District NY-18
Number of Employees 2
NAICS code 238320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 33138.86
Forgiveness Paid Date 2021-01-13

Date of last update: 15 Mar 2025

Sources: New York Secretary of State