Search icon

ARMONK AUTO REPAIRS, INC.

Company Details

Name: ARMONK AUTO REPAIRS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Sep 2001 (24 years ago)
Date of dissolution: 02 Apr 2024
Entity Number: 2681346
ZIP code: 10536
County: Westchester
Place of Formation: New York
Address: 51 BEDFORD ROAD, KATONAH, NY, United States, 10536
Principal Address: 375 MAIN STREET, ARMONK, NY, United States, 10504

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID HULL Chief Executive Officer 375 MAIN STREET, ARMONK, NY, United States, 10504

DOS Process Agent

Name Role Address
C/O FRANK DISIENA CPA DOS Process Agent 51 BEDFORD ROAD, KATONAH, NY, United States, 10536

History

Start date End date Type Value
2016-04-29 2024-04-16 Address 375 MAIN STREET, ARMONK, NY, 10504, USA (Type of address: Chief Executive Officer)
2016-04-29 2024-04-16 Address 51 BEDFORD ROAD, KATONAH, NY, 10536, USA (Type of address: Service of Process)
2003-09-11 2016-04-29 Address 51 BEDFORD RD, KATONAH, NY, 10536, USA (Type of address: Chief Executive Officer)
2003-09-11 2016-04-29 Address 51 BEDFORD RD, KATONAH, NY, 10536, USA (Type of address: Principal Executive Office)
2001-09-18 2024-04-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-09-18 2016-04-29 Address 51 BEDFORD ROAD, KATONAH, NY, 10536, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240416002401 2024-04-02 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-04-02
160429006102 2016-04-29 BIENNIAL STATEMENT 2015-09-01
130925002314 2013-09-25 BIENNIAL STATEMENT 2013-09-01
110928002832 2011-09-28 BIENNIAL STATEMENT 2011-09-01
070907002117 2007-09-07 BIENNIAL STATEMENT 2007-09-01
051104002066 2005-11-04 BIENNIAL STATEMENT 2005-09-01
030911002161 2003-09-11 BIENNIAL STATEMENT 2003-09-01
010918000564 2001-09-18 CERTIFICATE OF INCORPORATION 2001-09-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4493397306 2020-04-29 0202 PPP 375 MAIN STREET, ARMONK, NY, 10504
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11735
Loan Approval Amount (current) 11735
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ARMONK, WESTCHESTER, NY, 10504-0001
Project Congressional District NY-17
Number of Employees 3
NAICS code 441310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11853.96
Forgiveness Paid Date 2021-05-06
5374198510 2021-02-27 0202 PPS 375 Main St, Armonk, NY, 10504-1808
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11735
Loan Approval Amount (current) 11735
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Armonk, WESTCHESTER, NY, 10504-1808
Project Congressional District NY-17
Number of Employees 3
NAICS code 441310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11825.66
Forgiveness Paid Date 2021-12-07

Date of last update: 30 Mar 2025

Sources: New York Secretary of State