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
031229002285 2003-12-29 BIENNIAL STATEMENT 2004-01-01
011220002014 2001-12-20 BIENNIAL STATEMENT 2002-01-01
000201002637 2000-02-01 BIENNIAL STATEMENT 2000-01-01
980109002158 1998-01-09 BIENNIAL STATEMENT 1998-01-01
960221002325 1996-02-21 BIENNIAL STATEMENT 1996-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6995717000 2020-04-07 0202 PPP 6 FAIRVIEW AVE, POUGHKEEPSIE, NY, 12601-1312
Loan Status Date 2021-03-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 105672
Loan Approval Amount (current) 105672
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address POUGHKEEPSIE, DUTCHESS, NY, 12601-1312
Project Congressional District NY-18
Number of Employees 8
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 16194
Originating Lender Name NBT Bank National Association
Originating Lender Address Lakeville, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 106505.8
Forgiveness Paid Date 2021-02-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State