Search icon

MARTY CONKLIN'S GARAGE, INC.

Company Details

Name: MARTY CONKLIN'S GARAGE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jul 2002 (23 years ago)
Entity Number: 2785630
ZIP code: 12501
County: Dutchess
Place of Formation: New York
Address: 46 MECHANIC ST, PO 285, AMENIA, NY, United States, 12501
Principal Address: 188 Gun Club Rd, Millerton, NY, United States, 12546

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM MCGHEE Chief Executive Officer 46 MECHANIC ST, PO BOX 285, AMENIA, NY, United States, 12501

DOS Process Agent

Name Role Address
MARTY CONKLIN'S GARAGE, INC. DOS Process Agent 46 MECHANIC ST, PO 285, AMENIA, NY, United States, 12501

History

Start date End date Type Value
2024-07-01 2024-07-01 Address 46 MECHANIC ST, PO BOX 285, AMENIA, NY, 12501, USA (Type of address: Chief Executive Officer)
2024-07-01 2024-07-01 Address 46 MECHANIC ST, PO BOX 285, AMENIA, NY, 12501, 0285, USA (Type of address: Chief Executive Officer)
2023-06-26 2023-06-26 Address 46 MECHANIC ST, PO BOX 285, AMENIA, NY, 12501, USA (Type of address: Chief Executive Officer)
2023-06-26 2024-07-01 Address 46 MECHANIC ST, PO BOX 285, AMENIA, NY, 12501, 0285, USA (Type of address: Chief Executive Officer)
2023-06-26 2024-07-01 Address 46 MECHANIC ST, PO BOX 285, AMENIA, NY, 12501, USA (Type of address: Chief Executive Officer)
2023-06-26 2024-07-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-26 2024-07-01 Address 46 MECHANIC ST, PO 285, AMENIA, NY, 12501, USA (Type of address: Service of Process)
2023-06-26 2023-06-26 Address 46 MECHANIC ST, PO BOX 285, AMENIA, NY, 12501, 0285, USA (Type of address: Chief Executive Officer)
2020-07-07 2023-06-26 Address 46 MECHANIC ST, PO 285, AMENIA, NY, 12501, USA (Type of address: Service of Process)
2018-07-06 2020-07-07 Address 46 MECHANIC ST, PO 285, AMENIA, NY, 12501, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240701029696 2024-07-01 BIENNIAL STATEMENT 2024-07-01
230626003239 2023-06-26 BIENNIAL STATEMENT 2022-07-01
200707061144 2020-07-07 BIENNIAL STATEMENT 2020-07-01
180706006405 2018-07-06 BIENNIAL STATEMENT 2018-07-01
160707006537 2016-07-07 BIENNIAL STATEMENT 2016-07-01
140701006951 2014-07-01 BIENNIAL STATEMENT 2014-07-01
120716006056 2012-07-16 BIENNIAL STATEMENT 2012-07-01
100728003031 2010-07-28 BIENNIAL STATEMENT 2010-07-01
080718003043 2008-07-18 BIENNIAL STATEMENT 2008-07-01
060616002189 2006-06-16 BIENNIAL STATEMENT 2006-07-01

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3883175003 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient MARTY CONKLIN'S GARAGE INC.
Recipient Name Raw MARTY CONKLIN'S GARAGE INC.
Recipient DUNS 095240594
Recipient Address 46 MECHANIC STREET, AMENIA, DUTCHESS, NEW YORK, 12501-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 2115.00
Face Value of Direct Loan 50000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1156388109 2020-07-09 0202 PPP 46 MECHANIC ST, AMENIA, NY, 12501-5610
Loan Status Date 2021-08-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32902
Loan Approval Amount (current) 32902
Undisbursed Amount 0
Franchise Name -
Lender Location ID 433860
Servicing Lender Name Quontic Bank
Servicing Lender Address 3105 Broadway, 2nd Fl, Astoria, NY, 11106
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Unanswered
Project Address AMENIA, DUTCHESS, NY, 12501-5610
Project Congressional District NY-18
Number of Employees 3
NAICS code 811118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 529029
Originating Lender Name Intuit Financing Inc.
Originating Lender Address Mountainview, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 33247.25
Forgiveness Paid Date 2021-07-28

Date of last update: 12 Mar 2025

Sources: New York Secretary of State