Search icon

POUND RIDGE AUTO CARE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: POUND RIDGE AUTO CARE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Dec 1995 (30 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)

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

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
53104.00
Total Face Value Of Loan:
53104.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
53104
Current Approval Amount:
53104
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
53549.2

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State