Search icon

INNIS AVENUE AUTO REPAIR, INC.

Company Details

Name: INNIS AVENUE AUTO REPAIR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 May 1996 (29 years ago)
Entity Number: 2027884
ZIP code: 12603
County: Dutchess
Place of Formation: New York
Principal Address: 252 INNIS AVE, POUGHKEEPSIE, NY, United States, 12603
Address: 252 INNIS AVENUE, POUGHKEEPSIE, NY, United States, 12603

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 252 INNIS AVENUE, POUGHKEEPSIE, NY, United States, 12603

Chief Executive Officer

Name Role Address
KENNETH PEDERSEN Chief Executive Officer PO BOX 106, CLINTON CORNERS, NY, United States, 12514

Filings

Filing Number Date Filed Type Effective Date
200102060839 2020-01-02 BIENNIAL STATEMENT 2018-05-01
020708002455 2002-07-08 BIENNIAL STATEMENT 2002-05-01
980520002630 1998-05-20 BIENNIAL STATEMENT 1998-05-01
960508000637 1996-05-08 CERTIFICATE OF INCORPORATION 1996-05-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1916788507 2021-02-19 0202 PPP 252 Innis Ave, Poughkeepsie, NY, 12603-1049
Loan Status Date 2022-07-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1665
Loan Approval Amount (current) 1665
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Poughkeepsie, DUTCHESS, NY, 12603-1049
Project Congressional District NY-18
Number of Employees 1
NAICS code 811198
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1687.35
Forgiveness Paid Date 2022-06-30

Date of last update: 14 Mar 2025

Sources: New York Secretary of State