Search icon

TRIEBEL'S GARAGE, INC.

Company Details

Name: TRIEBEL'S GARAGE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Apr 1968 (57 years ago)
Entity Number: 221698
ZIP code: 12571
County: Dutchess
Place of Formation: New York
Address: 7317 SOUTH BROADWAY, RED HOOK, NY, United States, 12571

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TRIEBEL'S GARAGE, INC. DOS Process Agent 7317 SOUTH BROADWAY, RED HOOK, NY, United States, 12571

Chief Executive Officer

Name Role Address
DONALD F TRIEBEL JR Chief Executive Officer 7317 SOUTH BROADWAY, RED HOOK, NY, United States, 12571

History

Start date End date Type Value
2024-05-06 2024-05-06 Address 7317 SOUTH BROADWAY, RED HOOK, NY, 12571, 1615, USA (Type of address: Chief Executive Officer)
2024-05-06 2024-05-06 Address 7317 SOUTH BROADWAY, RED HOOK, NY, 12571, USA (Type of address: Chief Executive Officer)
2023-05-04 2024-05-06 Address 7317 SOUTH BROADWAY, RED HOOK, NY, 12571, USA (Type of address: Service of Process)
2023-05-04 2024-05-06 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2023-05-04 2023-05-04 Address 7317 SOUTH BROADWAY, RED HOOK, NY, 12571, 1615, USA (Type of address: Chief Executive Officer)
2023-05-04 2024-05-06 Address 7317 SOUTH BROADWAY, RED HOOK, NY, 12571, USA (Type of address: Chief Executive Officer)
2023-05-04 2024-05-06 Address 7317 SOUTH BROADWAY, RED HOOK, NY, 12571, 1615, USA (Type of address: Chief Executive Officer)
2023-05-04 2023-05-04 Address 7317 SOUTH BROADWAY, RED HOOK, NY, 12571, USA (Type of address: Chief Executive Officer)
2002-03-25 2023-05-04 Address 7317 SOUTH BROADWAY, RED HOOK, NY, 12571, 1615, USA (Type of address: Chief Executive Officer)
2000-04-17 2023-05-04 Address 7317 SOUTH BROADWAY, RED HOOK, NY, 12571, 1615, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240506004203 2024-05-06 BIENNIAL STATEMENT 2024-05-06
230504004350 2023-05-04 BIENNIAL STATEMENT 2022-04-01
140609002318 2014-06-09 BIENNIAL STATEMENT 2014-04-01
120607002766 2012-06-07 BIENNIAL STATEMENT 2012-04-01
20110607016 2011-06-07 ASSUMED NAME CORP INITIAL FILING 2011-06-07
100506002829 2010-05-06 BIENNIAL STATEMENT 2010-04-01
080421002117 2008-04-21 BIENNIAL STATEMENT 2008-04-01
060410002305 2006-04-10 BIENNIAL STATEMENT 2006-04-01
040407002385 2004-04-07 BIENNIAL STATEMENT 2004-04-01
020325002392 2002-03-25 BIENNIAL STATEMENT 2002-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3239307105 2020-04-11 0202 PPP 7317 S Broadway, RED HOOK, NY, 12571-1640
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 58100
Loan Approval Amount (current) 58100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address RED HOOK, DUTCHESS, NY, 12571-1640
Project Congressional District NY-18
Number of Employees 6
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 58669.86
Forgiveness Paid Date 2021-04-15

Date of last update: 18 Mar 2025

Sources: New York Secretary of State