Search icon

POUND RIDGE AUTO REPAIR, INC.

Company Details

Name: POUND RIDGE AUTO REPAIR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jun 1996 (29 years ago)
Entity Number: 2036586
ZIP code: 10576
County: Westchester
Place of Formation: New York
Address: 15 POUND RIDGE ROAD, POUND RIDGE, NY, United States, 10576

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEPHEN E. EIDAM Chief Executive Officer 15 POUND RIDGE ROAD, POUND RIDGE, NY, United States, 10576

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 15 POUND RIDGE ROAD, POUND RIDGE, NY, United States, 10576

Filings

Filing Number Date Filed Type Effective Date
120808002885 2012-08-08 BIENNIAL STATEMENT 2012-06-01
100722002350 2010-07-22 BIENNIAL STATEMENT 2010-06-01
080723003227 2008-07-23 BIENNIAL STATEMENT 2008-06-01
060605002164 2006-06-05 BIENNIAL STATEMENT 2006-06-01
040713002717 2004-07-13 BIENNIAL STATEMENT 2004-06-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-13
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:
28341.00
Total Face Value Of Loan:
28341.00

Paycheck Protection Program

Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
28341
Current Approval Amount:
28341
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
28744.76

Date of last update: 14 Mar 2025

Sources: New York Secretary of State