Search icon

ELLENBURG AUTO PARTS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ELLENBURG AUTO PARTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jul 1995 (30 years ago)
Entity Number: 1936143
ZIP code: 12935
County: Clinton
Place of Formation: New York
Principal Address: 5135 STATE RTE. 11, ELLENBURG DEPOT, NY, United States, 12935
Address: PO BOX 77, ELLENBURG DEPOT, NY, United States, 12935

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ELLENBURG AUTO PARTS, INC. DOS Process Agent PO BOX 77, ELLENBURG DEPOT, NY, United States, 12935

Chief Executive Officer

Name Role Address
DAVID H. MINCKLER Chief Executive Officer POBOX 77, ELLENBURG DEPOT, NY, United States, 12935

History

Start date End date Type Value
2007-08-10 2013-07-26 Address PO BOX 77, ELLENBURG DEPOT, NY, 12635, 0077, USA (Type of address: Service of Process)
2007-08-10 2013-07-26 Address PO BOX 77, ELLENBURG DEPOT, NY, 12935, 0077, USA (Type of address: Chief Executive Officer)
2007-08-10 2013-07-26 Address 198 LAKE ROXANNE ROAD, ELLENBURG DEPOT, NY, 12935, 0077, USA (Type of address: Principal Executive Office)
2003-07-24 2007-08-10 Address P.O. BOX 77, ELLENBURG DEPOT, NY, 12635, 0077, USA (Type of address: Service of Process)
1997-07-23 2007-08-10 Address PO BOX 77, ELLENBURG DEPOT, NY, 12935, 0077, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
190701060791 2019-07-01 BIENNIAL STATEMENT 2019-07-01
170703007111 2017-07-03 BIENNIAL STATEMENT 2017-07-01
150701006213 2015-07-01 BIENNIAL STATEMENT 2015-07-01
130726006137 2013-07-26 BIENNIAL STATEMENT 2013-07-01
110906002407 2011-09-06 BIENNIAL STATEMENT 2011-07-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
34727.00
Total Face Value Of Loan:
34727.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
34727
Current Approval Amount:
34727
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
35086.64

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State