Search icon

DOERR'S GARAGE INC.

Company Details

Name: DOERR'S GARAGE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 May 1973 (52 years ago)
Entity Number: 260746
ZIP code: 10514
County: Westchester
Place of Formation: New York
Address: 190 HUNTS LANE, CHAPPAQUA, NY, United States, 10514

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROBERT C DOERR DOS Process Agent 190 HUNTS LANE, CHAPPAQUA, NY, United States, 10514

Chief Executive Officer

Name Role Address
ROBERT C DOERR Chief Executive Officer 190 HUNTS LANE, CHAPPAQUA, NY, United States, 10514

History

Start date End date Type Value
2011-05-23 2013-05-22 Address 190 HUNTS LANE, CHAPPAQUA, NY, 10514, USA (Type of address: Principal Executive Office)
2011-05-23 2013-05-22 Address 190 HUNTS LANE, CHAPPAQUA, NY, 10514, USA (Type of address: Chief Executive Officer)
2011-05-23 2013-05-22 Address 190 HUNTS LANE, CHAPPAQUA, NY, 10514, USA (Type of address: Service of Process)
1999-06-08 2011-05-23 Address 190 HUNTS LANE, CHAPPAQUA, NY, 10514, USA (Type of address: Service of Process)
1992-12-22 2011-05-23 Address 190 HUNTS LANE, CHAPPAQUA, NY, 10514, USA (Type of address: Chief Executive Officer)
1992-12-22 2011-05-23 Address 190 HUNTS LANE, CHAPPAQUA, NY, 10514, USA (Type of address: Principal Executive Office)
1973-05-08 1999-06-08 Address 40 CHURCH ST., WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130522002270 2013-05-22 BIENNIAL STATEMENT 2013-05-01
110523002717 2011-05-23 BIENNIAL STATEMENT 2011-05-01
090515002620 2009-05-15 BIENNIAL STATEMENT 2009-05-01
070516002498 2007-05-16 BIENNIAL STATEMENT 2007-05-01
050620002220 2005-06-20 BIENNIAL STATEMENT 2005-05-01
030507002301 2003-05-07 BIENNIAL STATEMENT 2003-05-01
010515002645 2001-05-15 BIENNIAL STATEMENT 2001-05-01
990608002673 1999-06-08 BIENNIAL STATEMENT 1999-05-01
C268936-2 1999-01-14 ASSUMED NAME CORP INITIAL FILING 1999-01-14
970624002139 1997-06-24 BIENNIAL STATEMENT 1997-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3510147310 2020-04-29 0202 PPP 190 Hunts Lane, Chappaqua, NY, 10514
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50200
Loan Approval Amount (current) 50200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Chappaqua, WESTCHESTER, NY, 10514-0001
Project Congressional District NY-17
Number of Employees 3
NAICS code 811111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 50643.43
Forgiveness Paid Date 2021-03-29
1253238602 2021-03-13 0202 PPS 190 Joan Corwin Way, Chappaqua, NY, 10514-2635
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44700
Loan Approval Amount (current) 44700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Chappaqua, WESTCHESTER, NY, 10514-2635
Project Congressional District NY-17
Number of Employees 3
NAICS code 811111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 44983.1
Forgiveness Paid Date 2021-11-05

Date of last update: 01 Mar 2025

Sources: New York Secretary of State