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)
2001-02-07 2005-03-07 Address DONALD R FETTY, JR, RR1 BOX 590 ROUTE 81, NORTON HILL, NY, 12083, USA (Type of address: Principal Executive Office)
2001-02-07 2005-03-07 Address RR1 BOX 590 ROUTE 81, NORTON HILL, NY, 12083, USA (Type of address: Chief Executive Officer)
1999-01-26 2001-02-07 Address RR 1 BOX 590, 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
110208002383 2011-02-08 BIENNIAL STATEMENT 2011-01-01
090113002253 2009-01-13 BIENNIAL STATEMENT 2009-01-01
070105002997 2007-01-05 BIENNIAL STATEMENT 2007-01-01
050307002275 2005-03-07 BIENNIAL STATEMENT 2005-01-01
030122002460 2003-01-22 BIENNIAL STATEMENT 2003-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7895897201 2020-04-28 0248 PPP 5851 State Route 81, GREENVILLE, NY, 12083-0001
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14700
Loan Approval Amount (current) 14700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47160
Servicing Lender Name The National Bank of Coxsackie
Servicing Lender Address 3-7 Reed St, COXSACKIE, NY, 12051-1210
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GREENVILLE, GREENE, NY, 12083-0001
Project Congressional District NY-19
Number of Employees 3
NAICS code 811121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 47160
Originating Lender Name The National Bank of Coxsackie
Originating Lender Address COXSACKIE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14780.15
Forgiveness Paid Date 2020-11-20

Date of last update: 13 Mar 2025

Sources: New York Secretary of State