Search icon

FOOTHILLS MOTORCAR CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: FOOTHILLS MOTORCAR CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Feb 1972 (53 years ago)
Date of dissolution: 26 Jan 2023
Entity Number: 324569
ZIP code: 12801
County: Warren
Place of Formation: New York
Address: 163-169 BROAD STREET, GLENS FALLS, NY, United States, 12801
Principal Address: 163-169 BROAD ST, GLENS FALLS, NY, United States, 12801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 163-169 BROAD STREET, GLENS FALLS, NY, United States, 12801

Chief Executive Officer

Name Role Address
HOWARD N LEBOWITZ Chief Executive Officer 163-169 BROAD ST, GLENS FALLS, NY, United States, 12801

History

Start date End date Type Value
2004-09-13 2023-06-08 Address 163-169 BROAD STREET, GLENS FALLS, NY, 12801, USA (Type of address: Service of Process)
2000-03-23 2023-06-08 Address 163-169 BROAD ST, GLENS FALLS, NY, 12801, 4144, USA (Type of address: Chief Executive Officer)
2000-03-23 2004-09-13 Address 163-169 BROAD ST, GLENS FALLS, NY, 12804, 4144, USA (Type of address: Service of Process)
1994-03-10 2000-03-23 Address 40-52 DIX AVENUE, GLENS FALLS, NY, 12801, 3161, USA (Type of address: Principal Executive Office)
1994-03-10 2000-03-23 Address 40-52 DIX AVENUE, GLENS FALLS, NY, 12801, 3161, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230608003315 2023-01-26 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-01-26
200430060450 2020-04-30 BIENNIAL STATEMENT 2020-02-01
140401002482 2014-04-01 BIENNIAL STATEMENT 2014-02-01
120319002135 2012-03-19 BIENNIAL STATEMENT 2012-02-01
100218002182 2010-02-18 BIENNIAL STATEMENT 2010-02-01

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
450900.00
Total Face Value Of Loan:
450900.00

Paycheck Protection Program

Jobs Reported:
33
Initial Approval Amount:
$450,900
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$450,900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$455,258.7
Servicing Lender:
Toyota Financial Savings Bank
Use of Proceeds:
Payroll: $450,900

Court Cases

Court Case Summary

Filing Date:
2002-12-17
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Personal Injury - Product Liability

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
FOOTHILLS MOTORCAR CORPORATION
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State