Search icon

HEALEY HYUNDAI, INC.

Company Details

Name: HEALEY HYUNDAI, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Mar 1996 (29 years ago)
Entity Number: 2008917
ZIP code: 12524
County: Dutchess
Place of Formation: New York
Address: 794 RT 52, FISHKILL, NY, United States, 12524

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HEALEY HYUNDAI INC DOS Process Agent 794 RT 52, FISHKILL, NY, United States, 12524

Chief Executive Officer

Name Role Address
DWIGHT K HEALEY Chief Executive Officer 5 ANDREA COURT, 2, NY, United States, 10424

History

Start date End date Type Value
2024-03-01 2024-03-01 Address 5 ANDREA COURT, GOSHEN, NY, 10424, USA (Type of address: Chief Executive Officer)
2024-03-01 2024-03-01 Address 5 ANDREA COURT, 2, NY, 10424, USA (Type of address: Chief Executive Officer)
2022-09-15 2024-03-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-02-28 2024-03-01 Address 409 FISHKILL AVE, PO BOX 840, BEACON, NY, 12508, USA (Type of address: Service of Process)
1998-04-01 2024-03-01 Address 5 ANDREA COURT, GOSHEN, NY, 10424, USA (Type of address: Chief Executive Officer)
1998-04-01 2002-02-28 Address 360 FISHKILL AVE, BEACON, NY, 12503, USA (Type of address: Principal Executive Office)
1997-09-02 2002-09-19 Name HEALEY HYUNDAI ISUZU, INC.
1996-03-12 2022-09-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1996-03-12 2002-02-28 Address 360 FISHKILL AVENUE, BEACON, NY, 12508, USA (Type of address: Service of Process)
1996-03-12 1997-09-02 Name HEALEY HYUNDAI, INC.

Filings

Filing Number Date Filed Type Effective Date
240301065661 2024-03-01 BIENNIAL STATEMENT 2024-03-01
220728001058 2022-07-28 BIENNIAL STATEMENT 2022-03-01
200310060833 2020-03-10 BIENNIAL STATEMENT 2020-03-01
180309006024 2018-03-09 BIENNIAL STATEMENT 2018-03-01
160315006046 2016-03-15 BIENNIAL STATEMENT 2016-03-01
140306006144 2014-03-06 BIENNIAL STATEMENT 2014-03-01
120424003018 2012-04-24 BIENNIAL STATEMENT 2012-03-01
100324002949 2010-03-24 BIENNIAL STATEMENT 2010-03-01
080212002928 2008-02-12 BIENNIAL STATEMENT 2008-03-01
060330003156 2006-03-30 BIENNIAL STATEMENT 2006-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8665857003 2020-04-08 0202 PPP 410 FISHKILL AVE, BEACON, NY, 12508-1237
Loan Status Date 2021-01-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 889200
Loan Approval Amount (current) 889200
Undisbursed Amount 0
Franchise Name Hyundai Motor America - Dealer Sales and Service Agreement
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BEACON, DUTCHESS, NY, 12508-1237
Project Congressional District NY-18
Number of Employees 61
NAICS code 441110
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 895241.69
Forgiveness Paid Date 2020-12-22

Date of last update: 14 Mar 2025

Sources: New York Secretary of State