Search icon

L.T. BEGNAL MOTOR CO, INC.

Company Details

Name: L.T. BEGNAL MOTOR CO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Oct 1972 (53 years ago)
Entity Number: 244047
ZIP code: 14202
County: Ulster
Place of Formation: New York
Address: 140 Pearl St., Ste. 100, Buffalo, NY, United States, 14202
Principal Address: 129 RT 28, KINGSTON, NY, United States, 12401

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
L.T. BEGNAL Chief Executive Officer 129 RT 28, KINGSTON, NY, United States, 12401

DOS Process Agent

Name Role Address
L.T. BEGNAL MOTOR CO, INC. DOS Process Agent 140 Pearl St., Ste. 100, Buffalo, NY, United States, 14202

History

Start date End date Type Value
2023-04-12 2023-04-12 Address 129 RT 28, KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer)
2023-04-11 2023-04-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-11-13 2023-04-12 Address 129 RT 28, KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer)
2018-11-13 2023-04-12 Address 129 RT 28, KINGSTON, NY, 12401, USA (Type of address: Service of Process)
2006-11-09 2018-11-13 Address 515 ALBANY AVENUE, KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230412001142 2023-04-12 BIENNIAL STATEMENT 2022-10-01
201130060056 2020-11-30 BIENNIAL STATEMENT 2020-10-01
181113007094 2018-11-13 BIENNIAL STATEMENT 2018-10-01
161123006064 2016-11-23 BIENNIAL STATEMENT 2016-10-01
141015006436 2014-10-15 BIENNIAL STATEMENT 2014-10-01

USAspending Awards / Financial Assistance

Date:
2020-06-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
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:
603800.00
Total Face Value Of Loan:
603800.00
Date:
2020-04-08
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:
603600.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
603800
Current Approval Amount:
603800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
612236.66

Date of last update: 18 Mar 2025

Sources: New York Secretary of State