Search icon

AMERICAN PAINTING OF ORANGE AND ROCKLAND, INC.

Company claim

Is this your business?

Get access!

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 (35 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)

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

USAspending Awards / Financial Assistance

Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
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:
32900.00
Total Face Value Of Loan:
32900.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
32900
Current Approval Amount:
32900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
33138.86

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State