Search icon

THIS OLD GARAGE, INC.

Company Details

Name: THIS OLD GARAGE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 May 1993 (32 years ago)
Date of dissolution: 05 Jun 2024
Entity Number: 1729473
ZIP code: 11714
County: Nassau
Place of Formation: New York
Address: 12 HICKSVILLE RD, BETHPAGE, NY, United States, 11714

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 12 HICKSVILLE RD, BETHPAGE, NY, United States, 11714

Chief Executive Officer

Name Role Address
GREGORY V FIANDOLA Chief Executive Officer 12 HICKSVILLE RD, BETHPAGE, NY, United States, 11714

History

Start date End date Type Value
1995-09-19 2024-06-10 Address 12 HICKSVILLE RD, BETHPAGE, NY, 11714, USA (Type of address: Chief Executive Officer)
1995-09-19 2024-06-10 Address 12 HICKSVILLE RD, BETHPAGE, NY, 11714, USA (Type of address: Service of Process)
1993-05-25 2024-06-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1993-05-25 1995-09-19 Address 12 HICKSVILLE ROAD, BETHPAGE, NY, 11714, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240610003322 2024-06-05 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-06-05
130627006019 2013-06-27 BIENNIAL STATEMENT 2013-05-01
110603002969 2011-06-03 BIENNIAL STATEMENT 2011-05-01
090420002579 2009-04-20 BIENNIAL STATEMENT 2009-05-01
070524002553 2007-05-24 BIENNIAL STATEMENT 2007-05-01
050722002708 2005-07-22 BIENNIAL STATEMENT 2005-05-01
030423002592 2003-04-23 BIENNIAL STATEMENT 2003-05-01
010510002459 2001-05-10 BIENNIAL STATEMENT 2001-05-01
990510002180 1999-05-10 BIENNIAL STATEMENT 1999-05-01
970515002773 1997-05-15 BIENNIAL STATEMENT 1997-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8884367205 2020-04-28 0235 PPP 12 hicksville rd, BETHPAGE, NY, 11714
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15340
Loan Approval Amount (current) 15340
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address BETHPAGE, NASSAU, NY, 11714-0001
Project Congressional District NY-03
Number of Employees 3
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15394.06
Forgiveness Paid Date 2021-03-10

Date of last update: 15 Mar 2025

Sources: New York Secretary of State