Search icon

EXOTICAR COACHWORKS, INC.

Company claim

Is this your business?

Get access!

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)

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

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
8000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
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:
73720.00
Total Face Value Of Loan:
73700.00

Paycheck Protection Program

Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
73720
Current Approval Amount:
73700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
74418.83

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State