Search icon

TROUPS CREEK AUTO PARTS, CORPORATION

Company Details

Name: TROUPS CREEK AUTO PARTS, CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Nov 1970 (54 years ago)
Date of dissolution: 26 Jun 2002
Entity Number: 298639
ZIP code: 14885
County: Steuben
Place of Formation: New York
Address: 379 STATE ROUTE 36, TROUPSBURG, NY, United States, 14885

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 379 STATE ROUTE 36, TROUPSBURG, NY, United States, 14885

Chief Executive Officer

Name Role Address
KATHRYN LEBARRON Chief Executive Officer 379 STATE ROUTE 36, TROUPSBURG, NY, United States, 14885

History

Start date End date Type Value
1970-11-20 1993-11-17 Address R D NO 1, TROUPSBURG, NY, 14885, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20120628028 2012-06-28 ASSUMED NAME LLC INITIAL FILING 2012-06-28
DP-1618764 2002-06-26 DISSOLUTION BY PROCLAMATION 2002-06-26
961120002152 1996-11-20 BIENNIAL STATEMENT 1996-11-01
931117002144 1993-11-17 BIENNIAL STATEMENT 1993-11-01
870719-3 1970-11-20 CERTIFICATE OF INCORPORATION 1970-11-20

USAspending Awards / Financial Assistance

Date:
2020-04-30
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:
35200.00
Total Face Value Of Loan:
35200.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
35200
Current Approval Amount:
35200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
35617.51

Date of last update: 18 Mar 2025

Sources: New York Secretary of State