Search icon

PAUL'S MOTORS INC.

Company Details

Name: PAUL'S MOTORS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jan 1994 (31 years ago)
Entity Number: 1788745
ZIP code: 12601
County: Dutchess
Place of Formation: New York
Address: 6 FAIRVIEW AVE, POUGHKEEPSIE, NY, United States, 12601

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6 FAIRVIEW AVE, POUGHKEEPSIE, NY, United States, 12601

Chief Executive Officer

Name Role Address
DANIEL L SCAGNELLI Chief Executive Officer 6 FAIRVIEW AVE, POUGHKEEPSIE, NY, United States, 12601

History

Start date End date Type Value
1996-02-21 2010-02-16 Address 4-6 FAIRVIEW AVE, POUGHKEEPSIE, NY, 12601, 1312, USA (Type of address: Chief Executive Officer)
1996-02-21 2010-02-16 Address 4-6 FAIRVIEW AVE, POUGHKEEPSIE, NY, 12601, 1312, USA (Type of address: Principal Executive Office)
1994-01-20 2010-02-16 Address 4-6 FAIRVIEW AVENUE, POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140312002187 2014-03-12 BIENNIAL STATEMENT 2014-01-01
120130002917 2012-01-30 BIENNIAL STATEMENT 2012-01-01
100216002357 2010-02-16 BIENNIAL STATEMENT 2010-01-01
080214003359 2008-02-14 BIENNIAL STATEMENT 2008-01-01
060203002009 2006-02-03 BIENNIAL STATEMENT 2006-01-01

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
105672.00
Total Face Value Of Loan:
105672.00

Paycheck Protection Program

Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
105672
Current Approval Amount:
105672
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
106505.8

Date of last update: 15 Mar 2025

Sources: New York Secretary of State