Search icon

RANDALL AUTOMOTIVE, INC.

Company Details

Name: RANDALL AUTOMOTIVE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Jun 1999 (26 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 2391462
ZIP code: 12144
County: Rensselaer
Place of Formation: New York
Address: 1720 WASHINGTON AVE EXT, RENSSELAER, NY, United States, 12144

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RANDALL SCHAUBLE DOS Process Agent 1720 WASHINGTON AVE EXT, RENSSELAER, NY, United States, 12144

Chief Executive Officer

Name Role Address
RANDALL SCHAUBLE Chief Executive Officer 1720 WASHINGTON AVE EXT, RENSSELAER, NY, United States, 12144

History

Start date End date Type Value
2001-10-05 2003-06-10 Address 251 N GREENBUSH RD, TROY, NY, 12180, USA (Type of address: Chief Executive Officer)
2001-10-05 2003-06-10 Address 251 N GREENBUSH RD, TROY, NY, 12180, USA (Type of address: Principal Executive Office)
2000-04-28 2003-06-10 Address 727 RIVER STREET, TROY, NY, 12180, USA (Type of address: Service of Process)
2000-03-02 2000-04-28 Address 528 3RD AVENUE EXTENSION, RENSSELAER, NY, 12144, USA (Type of address: Service of Process)
1999-06-23 2000-03-02 Address P.O. BOX 603 FORBES AVE, INDUSTRIAL PARK FORBES AVE, RENSSELAER, NY, 12144, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2114012 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
070615002678 2007-06-15 BIENNIAL STATEMENT 2007-06-01
030610002633 2003-06-10 BIENNIAL STATEMENT 2003-06-01
011005002235 2001-10-05 BIENNIAL STATEMENT 2001-06-01
000428000648 2000-04-28 CERTIFICATE OF CHANGE 2000-04-28
000302000497 2000-03-02 CERTIFICATE OF CHANGE 2000-03-02
990623000217 1999-06-23 CERTIFICATE OF INCORPORATION 1999-06-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4231377104 2020-04-13 0248 PPP 1720 Washington Avenue Ext., RENSSELAER, NY, 12144-9482
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18547.4
Loan Approval Amount (current) 18547.4
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101888
Servicing Lender Name Broadview Federal Credit Union
Servicing Lender Address 575 Broadway, ALBANY, NY, 12207-2921
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address RENSSELAER, RENSSELAER, NY, 12144-9482
Project Congressional District NY-20
Number of Employees 2
NAICS code 811198
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 101888
Originating Lender Name Broadview Federal Credit Union
Originating Lender Address ALBANY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18807.58
Forgiveness Paid Date 2021-09-07

Date of last update: 31 Mar 2025

Sources: New York Secretary of State