Search icon

ELDRED POWER EQUIPMENT & AUTO PARTS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ELDRED POWER EQUIPMENT & AUTO PARTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Feb 1994 (31 years ago)
Entity Number: 1791641
ZIP code: 12732
County: Sullivan
Place of Formation: New York
Address: 550 ROUTE 55, ELDRED, NY, United States, 12732
Principal Address: 111 ELDRED YULAN RD, ELDRED, NY, United States, 12732

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FRANZ-ERIC KOPF Chief Executive Officer 111 ELDRED-YULAN ROAD, ELDRED, NY, United States, 12732

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 550 ROUTE 55, ELDRED, NY, United States, 12732

History

Start date End date Type Value
2008-02-29 2010-04-12 Address 110 ELDRED-YULAN ROAD, ELDRED, NY, 12732, USA (Type of address: Chief Executive Officer)
1996-02-28 2008-02-29 Address 110 ELDRED-YULAN ROAD, ELDRED, NY, 12732, USA (Type of address: Chief Executive Officer)
1996-02-28 2003-04-09 Address 137 ELDRED YULAN ROAD, ELDRED, NY, 12732, USA (Type of address: Principal Executive Office)
1994-02-01 1996-02-28 Address 550 ROUTE 55, ELDRED, NY, 12732, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120402002745 2012-04-02 BIENNIAL STATEMENT 2012-02-01
100412003207 2010-04-12 BIENNIAL STATEMENT 2010-02-01
080229003203 2008-02-29 BIENNIAL STATEMENT 2008-02-01
060227003285 2006-02-27 BIENNIAL STATEMENT 2006-02-01
040217002013 2004-02-17 BIENNIAL STATEMENT 2004-02-01

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
10691.00
Total Face Value Of Loan:
10691.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State