Search icon

STOCKPORT GARAGE, INC.

Company Details

Name: STOCKPORT GARAGE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Feb 1973 (52 years ago)
Entity Number: 253152
ZIP code: 12534
County: Columbia
Place of Formation: New York
Address: 829 ROUTE 9, HUDSON, NY, United States, 12534

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD J GABRIEL Chief Executive Officer 829 ROUTE 9, HUDSON, NY, United States, 12534

DOS Process Agent

Name Role Address
RICHARD J GABRIEL DOS Process Agent 829 ROUTE 9, HUDSON, NY, United States, 12534

History

Start date End date Type Value
1997-02-13 2021-01-15 Address 829 ROUTE 9, HUDSON, NY, 12534, USA (Type of address: Service of Process)
1993-03-01 1997-02-13 Address RD 3, BOX 136, HUDSON, NY, 12534, USA (Type of address: Chief Executive Officer)
1993-03-01 1997-02-13 Address RD 3, BOX 136, HUDSON, NY, 12534, USA (Type of address: Principal Executive Office)
1993-03-01 1997-02-13 Address RD 3, BOX 136, HUDSON, NY, 12534, USA (Type of address: Service of Process)
1973-02-05 1993-03-01 Address R.D. 3, BOX 136, HUDSON, NY, 12534, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210115060057 2021-01-15 BIENNIAL STATEMENT 2019-02-01
171025000731 2017-10-25 CERTIFICATE OF AMENDMENT 2017-10-25
110218002648 2011-02-18 BIENNIAL STATEMENT 2011-02-01
090727002244 2009-07-27 BIENNIAL STATEMENT 2009-02-01
070320002449 2007-03-20 BIENNIAL STATEMENT 2007-02-01
030226002974 2003-02-26 BIENNIAL STATEMENT 2003-02-01
010309002724 2001-03-09 BIENNIAL STATEMENT 2001-02-01
C285647-2 2000-03-08 ASSUMED NAME CORP INITIAL FILING 2000-03-08
990219002531 1999-02-19 BIENNIAL STATEMENT 1999-02-01
970213002504 1997-02-13 BIENNIAL STATEMENT 1997-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1700127306 2020-04-28 0248 PPP 829 US ROUTE 9, HUDSON, NY, 12534-3293
Loan Status Date 2020-12-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39700
Loan Approval Amount (current) 39700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47130
Servicing Lender Name The Bank of Greene County
Servicing Lender Address 302 Main St, CATSKILL, NY, 12414-1801
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address HUDSON, COLUMBIA, NY, 12534-3293
Project Congressional District NY-19
Number of Employees 4
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47130
Originating Lender Name The Bank of Greene County
Originating Lender Address CATSKILL, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 39930.48
Forgiveness Paid Date 2020-11-25

Date of last update: 18 Mar 2025

Sources: New York Secretary of State