Search icon

RED HOOK AUTO, INC.

Company Details

Name: RED HOOK AUTO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jan 1992 (33 years ago)
Entity Number: 1603389
ZIP code: 12571
County: Dutchess
Place of Formation: New York
Address: 151 ROUTE 199, RED HOOK, NY, United States, 12571
Principal Address: 151 RTE 199, 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
PETER SCIBELLI Chief Executive Officer 151 RTE 199, RED HOOK, NY, United States, 12571

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 151 ROUTE 199, RED HOOK, NY, United States, 12571

Form 5500 Series

Employer Identification Number (EIN):
141747542
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2000-03-10 2004-01-26 Address 151 ROUTE 199, RED HOOK, NY, 12571, USA (Type of address: Principal Executive Office)
2000-03-10 2004-01-26 Address JOSEPH SCIBELLI, 151 ROUTE 199, RED HOOK, NY, 12571, USA (Type of address: Chief Executive Officer)
1994-02-07 2000-03-10 Address RD 3 BOX 193, RED HOOK, NY, 12571, USA (Type of address: Principal Executive Office)
1994-02-07 2000-03-10 Address RD 3 BOX 193, RED HOOK, NY, 12571, USA (Type of address: Chief Executive Officer)
1993-02-10 2000-03-10 Address RD 3 BOX 193, RED HOOK, NY, 12571, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140130002459 2014-01-30 BIENNIAL STATEMENT 2014-01-01
120126002422 2012-01-26 BIENNIAL STATEMENT 2012-01-01
100112002433 2010-01-12 BIENNIAL STATEMENT 2010-01-01
080102002178 2008-01-02 BIENNIAL STATEMENT 2008-01-01
060201002992 2006-02-01 BIENNIAL STATEMENT 2006-01-01

USAspending Awards / Financial Assistance

Date:
2020-04-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
6000.00
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:
92942.00
Total Face Value Of Loan:
92942.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
92942
Current Approval Amount:
92942
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
93777.2

Date of last update: 15 Mar 2025

Sources: New York Secretary of State