Search icon

ORANGE COUNTY AUTO REPAIR, INC.

Company Details

Name: ORANGE COUNTY AUTO REPAIR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 May 2002 (23 years ago)
Entity Number: 2771523
ZIP code: 10940
County: Orange
Place of Formation: New York
Address: 746 COUNTY ROUTE 49, MIDDLETOWN, NY, United States, 10940

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL P. MIOZZI, III Chief Executive Officer 746 COUNTY ROUTE 49, MIDDLETOWN, NY, United States, 10940

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 746 COUNTY ROUTE 49, MIDDLETOWN, NY, United States, 10940

History

Start date End date Type Value
2024-05-01 2024-05-01 Address 746 COUNTY ROUTE 49, MIDDLETOWN, NY, 10940, USA (Type of address: Chief Executive Officer)
2023-02-15 2024-05-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-15 2024-05-01 Address 746 COUNTY ROUTE 49, MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process)
2023-02-15 2023-02-15 Address 746 COUNTY ROUTE 49, MIDDLETOWN, NY, 10940, USA (Type of address: Chief Executive Officer)
2023-02-15 2024-05-01 Address 746 COUNTY ROUTE 49, MIDDLETOWN, NY, 10940, USA (Type of address: Chief Executive Officer)
2010-05-18 2023-02-15 Address 746 COUNTY ROUTE 49, MIDDLETOWN, NY, 10940, USA (Type of address: Chief Executive Officer)
2010-05-18 2023-02-15 Address 746 COUNTY ROUTE 49, MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process)
2004-05-25 2010-05-18 Address 746 COUNTY RTE 49, MIDDLETOWN, NY, 10940, USA (Type of address: Principal Executive Office)
2004-05-25 2010-05-18 Address 746 COUNTY RTE 49, MIDDLETOWN, NY, 10940, USA (Type of address: Chief Executive Officer)
2004-05-25 2010-05-18 Address 746 COUNTY RTE 49, MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240501040250 2024-05-01 BIENNIAL STATEMENT 2024-05-01
230215000540 2023-02-15 BIENNIAL STATEMENT 2022-05-01
120620002606 2012-06-20 BIENNIAL STATEMENT 2012-05-01
100518002731 2010-05-18 BIENNIAL STATEMENT 2010-05-01
080513002360 2008-05-13 BIENNIAL STATEMENT 2008-05-01
060508002115 2006-05-08 BIENNIAL STATEMENT 2006-05-01
040525002706 2004-05-25 BIENNIAL STATEMENT 2004-05-01
020528000019 2002-05-28 CERTIFICATE OF INCORPORATION 2002-05-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6153507109 2020-04-14 0202 PPP 746 COUNTY ROUTE 49, MIDDLETOWN, NY, 10940-6880
Loan Status Date 2021-10-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 112482.5
Loan Approval Amount (current) 112482.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123499
Servicing Lender Name BayFirst National Bank
Servicing Lender Address 700 Central Avenue, Saint Petersburg, FL, 33701
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIDDLETOWN, ORANGE, NY, 10940-6880
Project Congressional District NY-18
Number of Employees 9
NAICS code 811111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 188567
Originating Lender Name Loan Source Incorporated
Originating Lender Address NEW YORK, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 113721.35
Forgiveness Paid Date 2021-05-25

Date of last update: 30 Mar 2025

Sources: New York Secretary of State