Search icon

POUND RIDGE AUTO CARE, INC.

Company Details

Name: POUND RIDGE AUTO CARE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Dec 1995 (29 years ago)
Date of dissolution: 25 Apr 2022
Entity Number: 1978501
ZIP code: 05730
County: Westchester
Place of Formation: New York
Address: P.O. BOX 250, SUITE 201, BELMONT, VT, United States, 05730
Principal Address: 19 OKEMO WAY, MOUNT HOLLY, VT, United States, 05758

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
POUND RIDGE AUTO CARE, INC. DOS Process Agent P.O. BOX 250, SUITE 201, BELMONT, VT, United States, 05730

Chief Executive Officer

Name Role Address
TIMOTHY SCHAEFFER Chief Executive Officer 19 OKEMO WAY, MOUNT HOLLY, VT, United States, 05758

History

Start date End date Type Value
2022-09-17 2022-09-17 Address 66 WESTCHESTER AVE, PO BOX 380, POUND RIDGE, NY, 10576, USA (Type of address: Chief Executive Officer)
2022-09-17 2022-09-17 Address 19 OKEMO WAY, MOUNT HOLLY, VT, 05758, USA (Type of address: Chief Executive Officer)
2000-01-07 2022-09-17 Address 66 WESTCHESTER AVE, PO BOX 380, POUND RIDGE, NY, 10576, USA (Type of address: Chief Executive Officer)
1998-01-02 2000-01-07 Address POB OX 380, 66 WESTCHESTER AVE, POUND RIDGE, NY, 10576, USA (Type of address: Principal Executive Office)
1998-01-02 2000-01-07 Address 66 WESTCHESTER AVE, PO BOX 380, POUND RIDGE, NY, 10576, USA (Type of address: Chief Executive Officer)
1998-01-02 2022-09-17 Address 66 WESTCHESTER AVE, PO BOX 380, POUND RIDGE, NY, 10576, USA (Type of address: Service of Process)
1995-12-04 2022-04-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1995-12-04 1998-01-02 Address WESTCHESTER AVE & TRINITY PASS, POUND RIDGE, NY, 10516, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220917000510 2022-04-25 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-04-25
220228001250 2022-02-28 BIENNIAL STATEMENT 2022-02-28
140106002203 2014-01-06 BIENNIAL STATEMENT 2013-12-01
111229002370 2011-12-29 BIENNIAL STATEMENT 2011-12-01
091215002133 2009-12-15 BIENNIAL STATEMENT 2009-12-01
071218002819 2007-12-18 BIENNIAL STATEMENT 2007-12-01
060113002966 2006-01-13 BIENNIAL STATEMENT 2005-12-01
031202002649 2003-12-02 BIENNIAL STATEMENT 2003-12-01
011206002302 2001-12-06 BIENNIAL STATEMENT 2001-12-01
000107002208 2000-01-07 BIENNIAL STATEMENT 1999-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5111467706 2020-05-01 0202 PPP 66 WESTCHESTER AVE, POUND RIDGE, NY, 10576-1744
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53104
Loan Approval Amount (current) 53104
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address POUND RIDGE, WESTCHESTER, NY, 10576-1744
Project Congressional District NY-17
Number of Employees 5
NAICS code 447190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 53549.2
Forgiveness Paid Date 2021-03-10

Date of last update: 14 Mar 2025

Sources: New York Secretary of State