Search icon

WHEELS R US, INC.

Company Details

Name: WHEELS R US, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Oct 1995 (29 years ago)
Entity Number: 1967747
ZIP code: 12603
County: Putnam
Place of Formation: New York
Address: 1834 ROUTE 376, POUGHKEEPSIE, NY, United States, 12603
Principal Address: 25 PADDOCK KNOLL, LAGRANGEVILLE, NY, United States, 12540

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1834 ROUTE 376, POUGHKEEPSIE, NY, United States, 12603

Chief Executive Officer

Name Role Address
STEPHEN HOARE Chief Executive Officer 1834 ROUTE 376, POUGHKEEPSIE, NY, United States, 12603

History

Start date End date Type Value
2007-11-05 2011-10-25 Address 228 MYERS CORNERS RD, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Chief Executive Officer)
2006-02-13 2011-10-25 Address 25 PADDOCK KNOLL, LAGRANGEVILLE, NY, 12540, USA (Type of address: Principal Executive Office)
2006-02-13 2007-11-05 Address 228 MYERS CORNERS RD, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Chief Executive Officer)
2003-11-10 2006-02-13 Address 25 PADDOCK KNOLL, LAGRANGEVILLE, NY, 00000, USA (Type of address: Principal Executive Office)
2003-11-10 2006-02-13 Address 228 MYERS CORNERS RD, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Chief Executive Officer)
2001-12-14 2003-11-10 Address 228 MYERS CORNERS RD, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Chief Executive Officer)
2001-12-14 2003-11-10 Address 16 SHERWOOD HTS, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Principal Executive Office)
2000-06-26 2011-10-25 Address 228 MYERS CORNERS ROAD, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Service of Process)
1997-10-27 2001-12-14 Address PO BOX 617, 870 RTE 6, MAHOPAC, NY, 10541, 0617, USA (Type of address: Principal Executive Office)
1997-10-27 2001-12-14 Address PO BOX 617, 870 RTE 6, MAHOPAC, NY, 10541, 0617, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
111025002538 2011-10-25 BIENNIAL STATEMENT 2011-10-01
071105002186 2007-11-05 BIENNIAL STATEMENT 2007-10-01
060213002908 2006-02-13 BIENNIAL STATEMENT 2005-10-01
031110002555 2003-11-10 BIENNIAL STATEMENT 2003-10-01
011214002775 2001-12-14 BIENNIAL STATEMENT 2001-10-01
000626000550 2000-06-26 CERTIFICATE OF CHANGE 2000-06-26
991101002089 1999-11-01 BIENNIAL STATEMENT 1999-10-01
971027002101 1997-10-27 BIENNIAL STATEMENT 1997-10-01
951025000120 1995-10-25 CERTIFICATE OF INCORPORATION 1995-10-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4892927209 2020-04-27 0202 PPP 1834 RT 376, Poughkeepsie, NY, 12603
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 118900
Loan Approval Amount (current) 118900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50103
Servicing Lender Name Rhinebeck Bank
Servicing Lender Address 2 Jefferson Plaza, POUGHKEEPSIE, NY, 12601-4059
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Poughkeepsie, DUTCHESS, NY, 12603-0001
Project Congressional District NY-18
Number of Employees 18
NAICS code 441120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 50103
Originating Lender Name Rhinebeck Bank
Originating Lender Address POUGHKEEPSIE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 119948.93
Forgiveness Paid Date 2021-03-25
5574048309 2021-01-25 0202 PPS 1834 Route 376, Poughkeepsie, NY, 12603-5928
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 118950
Loan Approval Amount (current) 118950
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50103
Servicing Lender Name Rhinebeck Bank
Servicing Lender Address 2 Jefferson Plaza, POUGHKEEPSIE, NY, 12601-4059
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Poughkeepsie, DUTCHESS, NY, 12603-5928
Project Congressional District NY-18
Number of Employees 10
NAICS code 441120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 50103
Originating Lender Name Rhinebeck Bank
Originating Lender Address POUGHKEEPSIE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 119601.78
Forgiveness Paid Date 2021-08-23

Date of last update: 14 Mar 2025

Sources: New York Secretary of State