Search icon

EXOTICAR COACHWORKS, INC.

Company Details

Name: EXOTICAR COACHWORKS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Feb 1995 (30 years ago)
Entity Number: 1892618
ZIP code: 12533
County: Dutchess
Place of Formation: New York
Address: 39 FLOWER RD, HOPEWELL JUNCTION, NY, United States, 12533
Principal Address: 35 ORCHARD PLACE, HOPEWELL JUNCTION, NY, United States, 12533

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PETER J SUSZCZYNSKI Chief Executive Officer 35 ORCHARD PLACE, HOPEWELL JUNCTION, NY, United States, 12533

Agent

Name Role
REGISTERED AGENT RESIGNED Agent

DOS Process Agent

Name Role Address
EXOTICAR COACHWORKS, INC. DOS Process Agent 39 FLOWER RD, HOPEWELL JUNCTION, NY, United States, 12533

History

Start date End date Type Value
2005-04-07 2013-03-11 Address 39 FLOWER ROAD, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Chief Executive Officer)
2005-04-07 2013-03-11 Address 39 FLOWER ROAD, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Principal Executive Office)
1999-02-24 2021-02-24 Address 35 ORCHARD PL, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Service of Process)
1999-02-24 2005-04-07 Address 35 ORCHARD PL, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Chief Executive Officer)
1997-05-06 2005-04-07 Address 17 HACKENSACK HEIGHTS ROAD, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Principal Executive Office)
1997-05-06 1999-02-24 Address 668 ROUTE 82, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Chief Executive Officer)
1995-11-02 1997-06-09 Address 712 5TH AVE., 46TH FL, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1995-02-07 1995-11-02 Address 635 MADISON AVE., 4TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Registered Agent)
1995-02-07 1999-02-24 Address 668 ROUTE 82, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210224060369 2021-02-24 BIENNIAL STATEMENT 2021-02-01
130311007158 2013-03-11 BIENNIAL STATEMENT 2013-02-01
110309002632 2011-03-09 BIENNIAL STATEMENT 2011-02-01
090303002024 2009-03-03 BIENNIAL STATEMENT 2009-02-01
070305002310 2007-03-05 BIENNIAL STATEMENT 2007-02-01
050407002869 2005-04-07 BIENNIAL STATEMENT 2005-02-01
010212002743 2001-02-12 BIENNIAL STATEMENT 2001-02-01
990224002667 1999-02-24 BIENNIAL STATEMENT 1999-02-01
970609000143 1997-06-09 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 1997-06-09
970506002660 1997-05-06 BIENNIAL STATEMENT 1997-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6869687003 2020-04-07 0202 PPP 35 ORCHARD PL, HOPEWELL JUNCTION, NY, 12533-5106
Loan Status Date 2021-05-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 73720
Loan Approval Amount (current) 73700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101526
Servicing Lender Name Hudson Valley CU
Servicing Lender Address 137 Boardman Rd, POUGHKEEPSIE, NY, 12603-4821
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HOPEWELL JUNCTION, DUTCHESS, NY, 12533-5106
Project Congressional District NY-17
Number of Employees 7
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 101526
Originating Lender Name Hudson Valley CU
Originating Lender Address POUGHKEEPSIE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 74418.83
Forgiveness Paid Date 2021-04-13

Date of last update: 14 Mar 2025

Sources: New York Secretary of State