Search icon

POUGHKEEPSIE NISSAN, INC.

Company Details

Name: POUGHKEEPSIE NISSAN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Aug 1970 (55 years ago)
Entity Number: 294019
ZIP code: 34236
County: Dutchess
Place of Formation: New York
Address: 551 south polk drive, SARASOTA, FL, United States, 34236
Principal Address: ERIC B HARTMANN, 1445 ROUTE 9, WAPPINGERS FALLS, NY, United States, 12590

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ERIC B HARTMANN Chief Executive Officer 1445 ROUTE 9, WAPPINGERS FALLS, NY, United States, 12590

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 551 south polk drive, SARASOTA, FL, United States, 34236

Form 5500 Series

Employer Identification Number (EIN):
141513724
Plan Year:
2023
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
39
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
37
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
41
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
48
Sponsors Telephone Number:

History

Start date End date Type Value
2024-01-18 2024-04-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-04 2024-01-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-01-17 2023-10-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-08-02 2023-10-05 Address 1445 ROUTE 9, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Service of Process)
2000-08-02 2023-10-05 Address 1445 ROUTE 9, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231005000232 2023-10-04 CERTIFICATE OF CHANGE BY ENTITY 2023-10-04
121002002354 2012-10-02 BIENNIAL STATEMENT 2012-08-01
100820002926 2010-08-20 BIENNIAL STATEMENT 2010-08-01
080807003123 2008-08-07 BIENNIAL STATEMENT 2008-08-01
060807003260 2006-08-07 BIENNIAL STATEMENT 2006-08-01

USAspending Awards / Financial Assistance

Date:
2021-01-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
710882.00
Total Face Value Of Loan:
710882.00
Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
694000.00
Total Face Value Of Loan:
694000.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
694000
Current Approval Amount:
694000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
702137.86
Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
710882
Current Approval Amount:
710882
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
717114.39

Date of last update: 18 Mar 2025

Sources: New York Secretary of State