Search icon

JOHN FOLEY'S GARAGE, INC.

Company Details

Name: JOHN FOLEY'S GARAGE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 May 1965 (60 years ago)
Entity Number: 187098
ZIP code: 12009
County: Albany
Place of Formation: New York
Address: 5859 Depot Road, John Foley's Garage, Altamont, NY, United States, 12009
Principal Address: 5859 DEPOT ROAD, ALTAMONT, NY, United States, 12009

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SEAN M FOLEY Chief Executive Officer 5859 DEPOT ROAD, ALTAMONT, NY, United States, 12009

DOS Process Agent

Name Role Address
SEAN M FOLEY DOS Process Agent 5859 Depot Road, John Foley's Garage, Altamont, NY, United States, 12009

History

Start date End date Type Value
2023-05-09 2023-05-09 Address 5859 DEPOT ROAD, ALTAMONT, NY, 12009, USA (Type of address: Chief Executive Officer)
2020-02-25 2023-05-09 Address 5859 DEPOT ROAD, ALTAMONT, NY, 12009, USA (Type of address: Service of Process)
2020-02-25 2023-05-09 Address 5859 DEPOT ROAD, ALTAMONT, NY, 12009, USA (Type of address: Chief Executive Officer)
2017-07-18 2020-02-25 Address 5859 DEPOT ROAD, ALTAMONT, NY, 12009, USA (Type of address: Service of Process)
2017-07-18 2020-02-25 Address 5859 DEPOT ROAD, ALTAMONT, NY, 12009, USA (Type of address: Chief Executive Officer)
2001-07-27 2017-07-18 Address 5853 DEPOT ROAD, ALTAMONT, NY, 12009, USA (Type of address: Service of Process)
2001-07-27 2017-07-18 Address 5853 DEPOT ROAD, ALTAMONT, NY, 12009, USA (Type of address: Principal Executive Office)
1999-06-03 2017-07-18 Address 5859 DEPOT ROAD, ALTAMONT, NY, 12009, USA (Type of address: Chief Executive Officer)
1999-06-03 2001-07-27 Address R.D.2, ALTAMONT, NY, 12009, USA (Type of address: Service of Process)
1992-11-23 2001-07-27 Address RD 2 - DEPOT ROAD, ALTAMONT, NY, 12009, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230509003140 2023-05-09 BIENNIAL STATEMENT 2023-05-01
210503061478 2021-05-03 BIENNIAL STATEMENT 2021-05-01
200225060492 2020-02-25 BIENNIAL STATEMENT 2019-05-01
170718002004 2017-07-18 BIENNIAL STATEMENT 2017-05-01
110713002490 2011-07-13 BIENNIAL STATEMENT 2011-05-01
090427002423 2009-04-27 BIENNIAL STATEMENT 2009-05-01
070509003557 2007-05-09 BIENNIAL STATEMENT 2007-05-01
050711002790 2005-07-11 BIENNIAL STATEMENT 2005-05-01
030501002604 2003-05-01 BIENNIAL STATEMENT 2003-05-01
010727002171 2001-07-27 BIENNIAL STATEMENT 2001-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3359957106 2020-04-11 0248 PPP 5859 Depot Road, ALTAMONT, NY, 12009-4306
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75000
Loan Approval Amount (current) 75000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address ALTAMONT, ALBANY, NY, 12009-4306
Project Congressional District NY-20
Number of Employees 7
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 75939.04
Forgiveness Paid Date 2021-07-22
1808108407 2021-02-02 0248 PPS 5859 Depot Rd, Altamont, NY, 12009-4306
Loan Status Date 2021-03-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20700
Loan Approval Amount (current) 20700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Altamont, ALBANY, NY, 12009-4306
Project Congressional District NY-20
Number of Employees 7
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20886.58
Forgiveness Paid Date 2022-01-21

Date of last update: 18 Mar 2025

Sources: New York Secretary of State