Search icon

DON'S AUTO CARE, INC.

Company Details

Name: DON'S AUTO CARE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jan 1999 (26 years ago)
Entity Number: 2338884
ZIP code: 12083
County: Greene
Place of Formation: New York
Address: DONALD R FETTY JR, 5851 ROUTE 81, GREENVILLE, NY, United States, 12083

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DON'S AUTO CARE, INC. DOS Process Agent DONALD R FETTY JR, 5851 ROUTE 81, GREENVILLE, NY, United States, 12083

Chief Executive Officer

Name Role Address
DONALD R FETTY JR Chief Executive Officer 5851 ROUTE 81, GREENVILLE, NY, United States, 12083

History

Start date End date Type Value
2007-01-05 2021-01-11 Address DONALD R FETTY JR, 5851 ROUTE 81, GREENVILLE, NY, 12083, USA (Type of address: Service of Process)
2005-03-07 2007-01-05 Address DONALD R FERRY JR, 5851 ROUTE 81, GREENVILLE, NY, 12083, USA (Type of address: Principal Executive Office)
2005-03-07 2007-01-05 Address DONALD R FERRY JR, 5851 ROUTE 81, GREENVILLE, NY, 12083, USA (Type of address: Service of Process)
2003-01-22 2005-03-07 Address DONALD R. FETTY, JR., RR1 BOX 590 ROUTE 81, NORTON HILL, NY, 12083, USA (Type of address: Service of Process)
2001-02-07 2003-01-22 Address DONALD R FETTY, JR, RR1 BOX 590 ROUTE 81, NORTON HILL, NY, 12083, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210111060110 2021-01-11 BIENNIAL STATEMENT 2021-01-01
190108060645 2019-01-08 BIENNIAL STATEMENT 2019-01-01
170131006086 2017-01-31 BIENNIAL STATEMENT 2017-01-01
150227006083 2015-02-27 BIENNIAL STATEMENT 2015-01-01
130131006033 2013-01-31 BIENNIAL STATEMENT 2013-01-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
14700.00
Total Face Value Of Loan:
14700.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
14700
Current Approval Amount:
14700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
14780.15

Date of last update: 31 Mar 2025

Sources: New York Secretary of State