Search icon

WOODSTOCK AUTOMOTIVE INC.

Company claim

Is this your business?

Get access!

Company Details

Name: WOODSTOCK AUTOMOTIVE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Apr 1992 (33 years ago)
Entity Number: 1626058
ZIP code: 12498
County: Ulster
Place of Formation: New York
Address: 39 MILL HILL ROAD, WOODSTOCK, NY, United States, 12498

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL ANELLO Chief Executive Officer 8 VAN ALST, NEW PALTZ, NY, United States, 12561

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 39 MILL HILL ROAD, WOODSTOCK, NY, United States, 12498

History

Start date End date Type Value
1992-04-03 1993-10-04 Address 39 MILL HILL ROAD, WOODSTOCK, NY, 12498, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
171109000001 2017-11-09 ANNULMENT OF DISSOLUTION 2017-11-09
DP-1309985 1997-06-25 DISSOLUTION BY PROCLAMATION 1997-06-25
960417002206 1996-04-17 BIENNIAL STATEMENT 1996-04-01
931004002739 1993-10-04 BIENNIAL STATEMENT 1993-04-01
920403000238 1992-04-03 CERTIFICATE OF INCORPORATION 1992-04-03

USAspending Awards / Financial Assistance

Date:
2020-04-30
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:
30417.00
Total Face Value Of Loan:
30417.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
30417
Current Approval Amount:
30417
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
30587.67

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State