Search icon

OLD COACH MOTORS LTD.

Company Details

Name: OLD COACH MOTORS LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Nov 1993 (31 years ago)
Entity Number: 1775420
ZIP code: 11766
County: Suffolk
Place of Formation: New York
Address: 905 ROUTE 25A, MOUNT SINAI, NY, United States, 11766
Principal Address: 905 ROUTE 25A, MT. SINAI, NY, United States, 11766

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 905 ROUTE 25A, MOUNT SINAI, NY, United States, 11766

Chief Executive Officer

Name Role Address
SCOTT KOZIKOWSKI Chief Executive Officer 905 ROUTE 25A, MT. SINAI, NY, United States, 11766

History

Start date End date Type Value
2010-01-12 2013-11-27 Address 905 RT 25A, MT. SINAI, NY, 11766, USA (Type of address: Chief Executive Officer)
1999-12-14 2010-01-12 Address ROUTE 25A, MT SINAI, NY, 11766, USA (Type of address: Chief Executive Officer)
1999-12-14 2010-01-12 Address 19 SUGARBUSH LN, CORAM, NY, 11727, USA (Type of address: Principal Executive Office)
1996-02-07 1999-12-14 Address 19 SUGARBUSH LANE, CORAM, NY, 11727, USA (Type of address: Chief Executive Officer)
1996-02-07 1999-12-14 Address 905 ROUTE 25A, MOUNT SINAI, NY, 11766, USA (Type of address: Principal Executive Office)
1993-11-26 2013-11-27 Address ROUTE 25A, MOUNT SINAI, NY, 11766, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131127002241 2013-11-27 BIENNIAL STATEMENT 2013-11-01
111121002506 2011-11-21 BIENNIAL STATEMENT 2011-11-01
100112002055 2010-01-12 BIENNIAL STATEMENT 2009-11-01
991214002201 1999-12-14 BIENNIAL STATEMENT 1999-11-01
971107002221 1997-11-07 BIENNIAL STATEMENT 1997-11-01
960207002368 1996-02-07 BIENNIAL STATEMENT 1995-11-01
931126000137 1993-11-26 CERTIFICATE OF INCORPORATION 1993-11-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3428588310 2021-01-22 0235 PPS 905 Route 25A, Mount Sinai, NY, 11766-2017
Loan Status Date 2022-05-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8705
Loan Approval Amount (current) 8705
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 Mount Sinai, SUFFOLK, NY, 11766-2017
Project Congressional District NY-01
Number of Employees 1
NAICS code 441120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8812.56
Forgiveness Paid Date 2022-04-25
7125397208 2020-04-28 0235 PPP 905 ROUTE 25A, MOUNT SINAI, NY, 11766
Loan Status Date 2021-09-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8705
Loan Approval Amount (current) 8705
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 MOUNT SINAI, SUFFOLK, NY, 11766-0001
Project Congressional District NY-01
Number of Employees 1
NAICS code 441120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8815.42
Forgiveness Paid Date 2021-08-12

Date of last update: 15 Mar 2025

Sources: New York Secretary of State