Search icon

HEALEY AUTOMOTIVE, LLC

Company Details

Name: HEALEY AUTOMOTIVE, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Aug 1998 (27 years ago)
Entity Number: 2292070
ZIP code: 10940
County: Orange
Place of Formation: New York
Address: 243 DOLSON AVE, MIDDLETOWN, NY, United States, 10940

DOS Process Agent

Name Role Address
HEALEY AUTOMOTIVE, LLC DOS Process Agent 243 DOLSON AVE, MIDDLETOWN, NY, United States, 10940

History

Start date End date Type Value
2023-09-20 2024-08-01 Address 2528 ROUTE 17M / POB 859, PO BOX 699, GOSHEN, NY, 10924, USA (Type of address: Service of Process)
2018-08-02 2023-09-20 Address 2528 ROUTE 17M / POB 859, PO BOX 699, GOSHEN, NY, 10924, USA (Type of address: Service of Process)
2010-08-27 2018-08-02 Address 2528 ROUTE 17M / POB 859, GOSHEN, NY, 10924, USA (Type of address: Service of Process)
2000-08-15 2010-08-27 Address 2528 RTE 17M, POB 859, GOSHEN, NY, 10924, USA (Type of address: Service of Process)
1998-08-26 2000-08-15 Address 162 MAIN STREET, GOSHEN, NY, 10924, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240801041450 2024-08-01 BIENNIAL STATEMENT 2024-08-01
230920001126 2023-09-20 BIENNIAL STATEMENT 2022-08-01
200805060407 2020-08-05 BIENNIAL STATEMENT 2020-08-01
180802007274 2018-08-02 BIENNIAL STATEMENT 2018-08-01
160803006545 2016-08-03 BIENNIAL STATEMENT 2016-08-01
140804006509 2014-08-04 BIENNIAL STATEMENT 2014-08-01
120831006120 2012-08-31 BIENNIAL STATEMENT 2012-08-01
100827002357 2010-08-27 BIENNIAL STATEMENT 2010-08-01
090212002027 2009-02-12 BIENNIAL STATEMENT 2008-08-01
060807002350 2006-08-07 BIENNIAL STATEMENT 2006-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8743357002 2020-04-08 0202 PPP 2528 ROUTE 17M, GOSHEN, NY, 10924-6715
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) 315700
Loan Approval Amount (current) 315700
Undisbursed Amount 0
Franchise Name Mitsubishi Motors Dealer 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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GOSHEN, ORANGE, NY, 10924-6715
Project Congressional District NY-18
Number of Employees 31
NAICS code 441110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 50103
Originating Lender Name Rhinebeck Bank
Originating Lender Address POUGHKEEPSIE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 317845.03
Forgiveness Paid Date 2020-12-22
7718068303 2021-01-28 0202 PPS 2528 Route 17M, Goshen, NY, 10924-6715
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 294734.42
Loan Approval Amount (current) 294734.42
Undisbursed Amount 0
Franchise Name Mitsubishi Motors Dealer 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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Goshen, ORANGE, NY, 10924-6715
Project Congressional District NY-18
Number of Employees 23
NAICS code 441110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 50103
Originating Lender Name Rhinebeck Bank
Originating Lender Address POUGHKEEPSIE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 296422.08
Forgiveness Paid Date 2021-09-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State