Search icon

VILLAGE DODGE INC.

Company Details

Name: VILLAGE DODGE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Aug 1972 (53 years ago)
Entity Number: 264734
ZIP code: 12212
County: Columbia
Place of Formation: New York
Address: 500 New Karner Road, P.O. Box 15072, Albany, NY, United States, 12212
Principal Address: 819 ROUTE 66, HUDSON, NY, United States, 12534

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NILS BACKLUND Chief Executive Officer 819 ROUTE 66, HUDSON, NY, United States, 12534

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 500 New Karner Road, P.O. Box 15072, Albany, NY, United States, 12212

History

Start date End date Type Value
2023-11-03 2023-11-03 Address 819 ROUTE 66, HUDSON, NY, 12534, USA (Type of address: Chief Executive Officer)
1998-08-12 2023-11-03 Address 819 ROUTE 66, HUDSON, NY, 12534, USA (Type of address: Service of Process)
1998-08-12 2023-11-03 Address 819 ROUTE 66, HUDSON, NY, 12534, USA (Type of address: Chief Executive Officer)
1993-07-29 1998-08-12 Address ROUTES 9H & 66, HUDSON, NY, 12534, USA (Type of address: Principal Executive Office)
1993-07-29 1998-08-12 Address RR 1 BOX 124V, ROUTES 9H & 66, HUDSON, NY, 12534, USA (Type of address: Chief Executive Officer)
1993-07-29 1998-08-12 Address RR 1 BOX 124V, ROUTES 9H & 66, HUDSON, NY, 12534, USA (Type of address: Service of Process)
1972-08-10 2023-11-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1972-08-10 1993-07-29 Address 98 GREEN ST., HUDSON, NY, 12534, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231103004486 2023-11-03 BIENNIAL STATEMENT 2022-08-01
20100615075 2010-06-15 ASSUMED NAME CORP INITIAL FILING 2010-06-15
060816002101 2006-08-16 BIENNIAL STATEMENT 2006-08-01
020916002530 2002-09-16 BIENNIAL STATEMENT 2002-08-01
000731002464 2000-07-31 BIENNIAL STATEMENT 2000-08-01
980812002548 1998-08-12 BIENNIAL STATEMENT 1998-08-01
930917002262 1993-09-17 BIENNIAL STATEMENT 1993-08-01
930729002139 1993-07-29 BIENNIAL STATEMENT 1992-08-01
A11543-3 1972-08-28 CERTIFICATE OF AMENDMENT 1972-08-28
A8166-4 1972-08-10 CERTIFICATE OF INCORPORATION 1972-08-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1800837108 2020-04-10 0248 PPP 819 ROUTE 66, HUDSON, NY, 12534-3406
Loan Status Date 2020-11-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 209400
Loan Approval Amount (current) 209400
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HUDSON, COLUMBIA, NY, 12534-3406
Project Congressional District NY-19
Number of Employees 19
NAICS code 441110
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 Male Owned
Veteran Veteran
Forgiveness Amount 210580.78
Forgiveness Paid Date 2020-11-03

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1600368 Intrastate Non-Hazmat 2007-01-26 - - 2 5 AUTOMOBILES
Legal Name VILLAGE DODGE INC
DBA Name -
Physical Address 819 ROUTE 66, HUDSON, NY, 12534, US
Mailing Address 819 ROUTE 66, HUDSON, NY, 12534, US
Phone (518) 828-1585
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 01 Mar 2025

Sources: New York Secretary of State