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

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
18547.40
Total Face Value Of Loan:
18547.40

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18547.4
Current Approval Amount:
18547.4
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
18807.58

Date of last update: 31 Mar 2025

Sources: New York Secretary of State