Search icon

ECKLER'S AUTOMOTIVE, INC.

Company Details

Name: ECKLER'S AUTOMOTIVE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jun 1996 (29 years ago)
Entity Number: 2035470
ZIP code: 12601
County: Dutchess
Place of Formation: New York
Address: 124 Washington St, Poughkeepsie, NY, United States, 12601
Principal Address: 124 WASHINGTON STREET, POUGHKEEPSIE, NY, United States, 12601

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 124 Washington St, Poughkeepsie, NY, United States, 12601

Chief Executive Officer

Name Role Address
KEVIN ECKLER Chief Executive Officer 124 WASHINGTON ST., POUGHKEEPSIE, NY, United States, 12601

History

Start date End date Type Value
1996-06-03 2022-01-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1996-06-03 2000-05-31 Address 124 WASHINGTON STREET, POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220103003650 2022-01-03 BIENNIAL STATEMENT 2022-01-03
100709002148 2010-07-09 BIENNIAL STATEMENT 2010-06-01
060524003480 2006-05-24 BIENNIAL STATEMENT 2006-06-01
040623002315 2004-06-23 BIENNIAL STATEMENT 2004-06-01
021023002076 2002-10-23 BIENNIAL STATEMENT 2002-06-01

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
85200.00
Total Face Value Of Loan:
85200.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
85200
Current Approval Amount:
85200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
85914.28

Date of last update: 14 Mar 2025

Sources: New York Secretary of State